Edwards Modular Control Limited HOVE


Edwards Modular Control started in year 1977 as Private Limited Company with registration number 01341991. The Edwards Modular Control company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Hove at 168 Church Road. Postal code: BN3 2DL.

The firm has 2 directors, namely Tracey E., Anthony E.. Of them, Anthony E. has been with the company the longest, being appointed on 26 February 2013 and Tracey E. has been with the company for the least time - from 7 May 2021. As of 20 April 2024, there were 3 ex directors - John E., Jennifer E. and others listed below. There were no ex secretaries.

Edwards Modular Control Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01341991
Date of Incorporation Fri, 2nd Dec 1977
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Tracey E.

Position: Director

Appointed: 07 May 2021

Anthony E.

Position: Director

Appointed: 26 February 2013

John E.

Position: Director

Resigned: 16 September 2018

Jennifer E.

Position: Director

Resigned: 01 June 2019

Jennifer E.

Position: Director

Appointed: 10 April 1992

Resigned: 10 April 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Anthony E. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is John E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony E.

Notified on 16 September 2018
Nature of control: significiant influence or control

John E.

Notified on 6 April 2016
Ceased on 16 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand41647 257261 048203 439171 31997 855
Current Assets352 614369 837433 656485 250595 554560 780
Debtors325 731296 400146 660255 920398 632437 607
Net Assets Liabilities220 535254 158233 602342 466409 314433 105
Other Debtors122 63363 1017 16943 71965 20243 794
Property Plant Equipment45 98334 48760 07762 33346 74973 871
Total Inventories26 46726 18025 94825 89125 60325 318
Other
Accumulated Depreciation Impairment Property Plant Equipment107 682119 178139 203139 998155 582139 979
Additions Other Than Through Business Combinations Property Plant Equipment  45 61527 380 69 580
Average Number Employees During Period171717171717
Bank Borrowings Overdrafts10 926  50 00010 00010 000
Corporation Tax Payable   12 94128 4047 949
Creditors173 228149 457260 131155 117194 656173 213
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 982 40 227
Disposals Property Plant Equipment   24 329 58 061
Increase From Depreciation Charge For Year Property Plant Equipment 11 49620 02520 77715 58424 624
Net Current Assets Liabilities179 386220 380173 525330 133400 898387 567
Other Creditors37 76423 27514 79510 65110 12349 774
Other Taxation Social Security Payable47 83460 567124 94232 62519 59020 538
Property Plant Equipment Gross Cost 153 665199 280202 331202 331213 850
Total Assets Less Current Liabilities225 369254 867233 602392 466447 647461 438
Trade Creditors Trade Payables76 70465 615120 39498 900126 53984 952
Trade Debtors Trade Receivables203 098233 299139 491212 201333 430393 813

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements