Edmunds & Co Limited

General information

Name:

Edmunds & Co Ltd

Office Address:

21 Plas Newydd SS1 3AG Southend-on-sea

Number: 08912944

Incorporation date: 2014-02-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edmunds & Co Limited has been prospering on the market for 10 years. Started with Companies House Reg No. 08912944 in the year 2014, the firm is located at 21 Plas Newydd, Southend-on-sea SS1 3AG. 10 years ago this business switched its business name from House Of Mayfair Interiors to Edmunds & Co Limited. The enterprise's declared SIC number is 43390 which stands for Other building completion and finishing. Edmunds & Co Ltd reported its latest accounts for the financial year up to 2023-02-28. The latest confirmation statement was filed on 2023-02-26.

There seems to be just one managing director currently managing this specific company, namely Lewis E. who's been utilizing the director's tasks since Wed, 26th Feb 2014. The following company had been presided over by Andrew B. until September 2015. What is more another director, including Adam R. quit in 2015.

Lewis E. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Edmunds & Co Limited 2014-11-04
  • House Of Mayfair Interiors Limited 2014-02-26

Financial data based on annual reports

Company staff

Lewis E.

Role: Director

Appointed: 16 February 2015

Latest update: 21 January 2024

People with significant control

Lewis E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 May 2015
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 February 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 26 February 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 28th February 2024 (AA)
filed on: 24th, April 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Similar companies nearby

Closest companies