Eau Coolers Limited

General information

Name:

Eau Coolers Ltd

Office Address:

Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill GU21 2EP Woking

Number: 02978642

Incorporation date: 1994-10-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02978642 thirty years ago, Eau Coolers Limited is categorised as a Private Limited Company. Its official registration address is Unit 4D, Lansbury Business Estate 102 Lower Guildford Road, Knaphill Woking. It has operated under three different names. Its initial name, Speed 4536, was changed on 1994-11-07 to Water Marque Of Europe. The current name, used since 2003, is Eau Coolers Limited. The enterprise's SIC code is 47990 - Other retail sale not in stores, stalls or markets. 2022-09-30 is the last time when company accounts were reported.

As stated, the following business was formed in October 1994 and has so far been managed by six directors, and out this collection of individuals four (Susanna P., Samantha P., Jean M. and Andrew M.) are still listed as current directors.

  • Previous company's names
  • Eau Coolers Limited 2003-09-03
  • Water Marque Of Europe Limited 1994-11-07
  • Speed 4536 Limited 1994-10-13

Financial data based on annual reports

Company staff

Susanna P.

Role: Director

Appointed: 10 June 2024

Latest update: 22 August 2024

Samantha P.

Role: Director

Appointed: 10 June 2024

Latest update: 22 August 2024

Susanna P.

Role: Secretary

Appointed: 10 June 2024

Latest update: 22 August 2024

Jean M.

Role: Director

Appointed: 01 December 2004

Latest update: 22 August 2024

Andrew M.

Role: Director

Appointed: 26 October 1994

Latest update: 22 August 2024

People with significant control

Executives who control the firm include: Andrew M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jean M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Jean M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 25 February 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 March 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 6 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6 February 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 3rd, June 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2013

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2014

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2015

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

HQ address,
2016

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Accountant/Auditor,
2013 - 2016

Name:

Csl Partnership Limited

Address:

39 Chobham Road

Post code:

GU21 6JD

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
29
Company Age

Closest Companies - by postcode