Edstrom Of Sweden Limited CORBY


Founded in 1987, Edstrom Of Sweden, classified under reg no. 02155520 is an active company. Currently registered at 7 Cronin Road NN18 8AQ, Corby the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Benjamin H., David S. and Anna R. and others. In addition one secretary - Steffen K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael C. who worked with the the company until 23 April 2008.

Edstrom Of Sweden Limited Address / Contact

Office Address 7 Cronin Road
Office Address2 Weldon South Industrial Estate
Town Corby
Post code NN18 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02155520
Date of Incorporation Tue, 18th Aug 1987
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Benjamin H.

Position: Director

Appointed: 01 June 2023

David S.

Position: Director

Appointed: 01 June 2023

Anna R.

Position: Director

Appointed: 01 October 2022

Steffen K.

Position: Secretary

Appointed: 17 July 2020

Steffen K.

Position: Director

Appointed: 07 February 2017

Michael C.

Position: Secretary

Resigned: 23 April 2008

Carl L.

Position: Director

Appointed: 31 October 2019

Resigned: 01 October 2022

Jesper O.

Position: Director

Appointed: 30 November 2012

Resigned: 31 October 2019

Ulf N.

Position: Director

Appointed: 30 November 2012

Resigned: 07 February 2017

Peter C.

Position: Secretary

Appointed: 23 April 2008

Resigned: 17 July 2020

Peter C.

Position: Director

Appointed: 06 July 2006

Resigned: 17 July 2020

Rolf H.

Position: Director

Appointed: 15 October 1993

Resigned: 30 November 2012

Lars H.

Position: Director

Appointed: 30 June 1993

Resigned: 30 November 2012

Hans T.

Position: Director

Appointed: 31 May 1991

Resigned: 30 June 1993

Michael C.

Position: Director

Appointed: 31 May 1991

Resigned: 31 July 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Edstrom Bilinredningar A.b. from Upplands Vasby, Sweden. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edstrom Bilinredningar A.B.

Legal authority Company Law
Legal form Company
Country registered Sweden
Place registered Registered Office
Registration number 556132-4558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand586 452414 480610 673560 763830 915920 760
Current Assets1 384 5721 849 0222 438 1681 926 6602 805 0443 084 299
Debtors500 357911 0091 213 897863 5701 194 1741 338 624
Net Assets Liabilities703 274742 587450 517715 8281 033 9251 095 251
Other Debtors76 98275 83766 88873 203126 84494 971
Property Plant Equipment187 237154 860135 987149 441143 032163 388
Total Inventories297 763523 533613 598502 327779 955 
Other
Accumulated Depreciation Impairment Property Plant Equipment144 174181 486197 204238 193274 903317 193
Additions Other Than Through Business Combinations Property Plant Equipment 4 93525 33056 28737 80162 646
Amounts Owed To Group Undertakings275 000607 7601 169 714659 135771 3761 083 782
Average Number Employees During Period 3131303038
Corporation Tax Payable 1 820 35 37371 615155 837
Corporation Tax Recoverable21 177 39 539   
Creditors835 3701 233 9822 123 6381 333 8611 893 0972 118 215
Future Minimum Lease Payments Under Non-cancellable Operating Leases464 688355 336213 114138 181681 131560 006
Increase From Depreciation Charge For Year Property Plant Equipment 37 31235 21041 08144 21042 290
Net Current Assets Liabilities549 202615 040314 530592 799911 947966 084
Other Creditors25 68536 94396 60545 06328 63645 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 492927 500 
Other Disposals Property Plant Equipment  28 4851 8447 500 
Other Taxation Social Security Payable151 589170 517291 563241 570323 470376 011
Property Plant Equipment Gross Cost331 411336 346333 191387 634417 935480 581
Provisions For Liabilities Balance Sheet Subtotal33 16527 313 26 41221 05434 221
Total Assets Less Current Liabilities736 439769 900450 517742 2401 054 9791 129 472
Trade Creditors Trade Payables383 096416 942565 756352 720698 000457 540
Trade Debtors Trade Receivables402 198835 1721 107 470790 3671 067 3301 243 653

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, May 2023
Free Download (10 pages)

Company search

Advertisements