Check the

EDDY & CO. LTD

Company
EDDY & CO. LTD (04567865)

EDDY & CO.

Phone: +44 (0)2033 726 283
D rating

ABOUT EDDY & CO. LTD

Eddy & Co provides focused leadership development through workshops, training and one to one mentoring tailored for each client.

Our goal is to help you realise both your potential and your business’ potential.

An award winning company, we work with businesses to analyse the business’ situation and evaluate best steps forward, often becoming involved in the delivery and roll-out phases. Enjoy browsing through the site and do contact us to find out how we can help realise your potential.

KEY FINANCES

Year
2017
Assets
£4.99k ▼ £-6.37k (-56.06 %)
Cash
£0k ▼ £-8.81k (-100.00 %)
Liabilities
£28.15k ▲ £6.01k (27.12 %)
Net Worth
£-23.16k ▲ £-12.38k (114.79 %)

REGISTRATION INFO

Company name
EDDY & CO. LTD
Company number
04567865
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.eddy.co.uk
Phones
+44 (0)2033 726 283
02033 726 283
Registered Address
ARCHWAY HOUSE,
81-82 PORTSMOUTH ROAD,
SURBITON,
SURREY,
KT6 5PT

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

EDDY & CO. LTD DIRECTORS

Jean Anderson

  Acting
Appointed
31 August 2005
Role
Secretary
Address
Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, United Kingdom, KT6 5PT
Name
ANDERSON, Jean

Edwina Patricia Hughes

  Acting PSC
Appointed
21 October 2002
Occupation
Consultant
Role
Director
Age
63
Nationality
British
Address
Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, United Kingdom, KT6 5PT
Country Of Residence
United Kingdom
Name
HUGHES, Edwina Patricia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Howard Thomas

  Resigned
Appointed
21 October 2002
Resigned
21 October 2002
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Peter John Walker

  Resigned
Appointed
21 October 2002
Resigned
31 August 2005
Role
Secretary
Address
5 Grosvenor Court, 23 Avenue Elmers, Surbiton, KT6 4SG
Name
WALKER, Peter John

William Andrew Joseph Tester

  Resigned
Appointed
21 October 2002
Resigned
21 October 2002
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Not good according to the company’s financial health.