Eden Furniture Limited REDDITCH


Eden Furniture started in year 1997 as Private Limited Company with registration number 03412647. The Eden Furniture company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Redditch at Unit 16 Padgets Lane. Postal code: B98 0RA. Since 2014-11-11 Eden Furniture Limited is no longer carrying the name Sauvagnat (UK).

At the moment there are 2 directors in the the company, namely Simon S. and Gary V.. In addition one secretary - Gary V. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eden Furniture Limited Address / Contact

Office Address Unit 16 Padgets Lane
Office Address2 South Moons Moat
Town Redditch
Post code B98 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03412647
Date of Incorporation Thu, 31st Jul 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Gary V.

Position: Secretary

Appointed: 01 August 2002

Simon S.

Position: Director

Appointed: 28 December 2001

Gary V.

Position: Director

Appointed: 28 December 2001

David S.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 August 2002

Derek M.

Position: Secretary

Appointed: 28 July 2000

Resigned: 30 June 2003

Gilles R.

Position: Director

Appointed: 13 February 1998

Resigned: 28 December 2001

Patrick G.

Position: Director

Appointed: 13 February 1998

Resigned: 28 December 2001

Christine N.

Position: Secretary

Appointed: 13 February 1998

Resigned: 28 July 2000

George J.

Position: Director

Appointed: 21 August 1997

Resigned: 13 February 1998

John S.

Position: Secretary

Appointed: 21 August 1997

Resigned: 13 February 1998

John S.

Position: Director

Appointed: 21 August 1997

Resigned: 13 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1997

Resigned: 21 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 July 1997

Resigned: 21 August 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Simon S. The abovementioned PSC has significiant influence or control over the company,.

Simon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sauvagnat (UK) November 11, 2014
Circleclose August 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth463 780221221       
Balance Sheet
Cash Bank On Hand   78 96022 33740 916101 882402 604275 35399 252
Current Assets577 187605 768220588 504650 010606 159535 293795 118722 434648 041
Debtors59 328102 910 79 92593 38669 31041 95584 01591 971104 303
Net Assets Liabilities   499 494508 476501 354482 474441 750453 589405 373
Property Plant Equipment   45 63238 33927 38428 28817 10012 8259 321
Total Inventories   429 619534 287495 933391 456308 499355 110444 486
Cash Bank In Hand68 41368 312220       
Intangible Fixed Assets 11       
Net Assets Liabilities Including Pension Asset Liability463 780490 855221       
Stocks Inventory449 446434 546        
Tangible Fixed Assets43 29139 599        
Reserves/Capital
Called Up Share Capital48 50048 50010 000       
Profit Loss Account Reserve415 280442 355-9 779       
Shareholder Funds463 780221221       
Other
Accumulated Depreciation Impairment Property Plant Equipment   132 034139 743151 190147 935159 123163 398166 902
Average Number Employees During Period     111111119
Creditors   134 642179 873132 18981 107210 468124 337126 656
Fixed Assets43 29139 599145 63238 33927 38428 28817 10012 8259 321
Increase From Depreciation Charge For Year Property Plant Equipment    7 70911 44716 28711 1884 2753 504
Net Current Assets Liabilities429 822456 589220453 862470 137473 970454 186584 650598 097521 385
Property Plant Equipment Gross Cost   177 666178 082178 574176 223176 223176 223176 223
Total Additions Including From Business Combinations Property Plant Equipment    41649217 191   
Total Assets Less Current Liabilities473 113221221499 494508 476501 354482 474601 750610 922530 706
Intangible Fixed Assets Cost Or Valuation 11       
Number Shares Allotted 10 00010 000       
Par Value Share 01       
Creditors Due After One Year9 3335 333        
Creditors Due Within One Year147 365149 179        
Tangible Fixed Assets Additions 6 256        
Tangible Fixed Assets Cost Or Valuation143 875150 131        
Tangible Fixed Assets Depreciation100 584110 532        
Tangible Fixed Assets Depreciation Charged In Period 9 948        
Share Capital Allotted Called Up Paid 10 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
Free Download (7 pages)

Company search

Advertisements