Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAU COOLERS LIMITED
Company Information for

EAU COOLERS LIMITED

UNIT 4D, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD, KNAPHILL, WOKING, SURREY, GU21 2EP,
Company Registration Number
02978642
Private Limited Company
Active

Company Overview

About Eau Coolers Ltd
EAU COOLERS LIMITED was founded on 1994-10-13 and has its registered office in Woking. The organisation's status is listed as "Active". Eau Coolers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAU COOLERS LIMITED
 
Legal Registered Office
UNIT 4D, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD
KNAPHILL
WOKING
SURREY
GU21 2EP
Other companies in GU21
 
Filing Information
Company Number 02978642
Company ID Number 02978642
Date formed 1994-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643344743  
Last Datalog update: 2023-11-06 06:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAU COOLERS LIMITED
The accountancy firm based at this address is DALELODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAU COOLERS LIMITED

Current Directors
Officer Role Date Appointed
JEAN ANN MANNING
Company Secretary 1994-10-26
ANDREW CHRISTOPHER HENRY MANNING
Director 1994-10-26
JEAN ANN MANNING
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN RUDLAND
Director 1994-10-26 2001-05-23
GEORGE ELLIS KLEY
Director 1994-10-26 1996-03-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-13 1994-10-26
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-13 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN ANN MANNING EASTWOOD PROPERTY INVESTMENTS LIMITED Director 2007-03-08 CURRENT 2007-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-03-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-04-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 39 Chobham Road Woking Surrey GU21 6JD
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-05-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-04-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-03-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-16AR0113/10/14 ANNUAL RETURN FULL LIST
2014-04-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26SH0126/02/14 STATEMENT OF CAPITAL GBP 1000
2013-10-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-03-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0113/10/12 ANNUAL RETURN FULL LIST
2012-05-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0113/10/11 ANNUAL RETURN FULL LIST
2011-05-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0113/10/10 ANNUAL RETURN FULL LIST
2010-03-18AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AR0113/10/09 ANNUAL RETURN FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER HENRY MANNING / 02/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN MANNING / 02/10/2009
2009-03-06AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-13363aReturn made up to 13/10/08; full list of members
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-15363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-01363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: HEATHCOTE HOUSE 1 HEATHCOTE ROAD BORDON HAMPSHIRE GU35 0BN
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-23363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-03CERTNMCOMPANY NAME CHANGED WATER MARQUE OF EUROPE LIMITED CERTIFICATE ISSUED ON 03/09/03
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-27363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-18363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-05-29288bDIRECTOR RESIGNED
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-18363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-11363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-14363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-28363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-15363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1996-04-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-24288DIRECTOR RESIGNED
1995-12-11363sRETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS
1995-12-0788(2)RAD 01/09/95--------- £ SI 2@1=2 £ IC 2/4
1995-01-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-01-03288NEW DIRECTOR APPOINTED
1994-12-23395PARTICULARS OF MORTGAGE/CHARGE
1994-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-11-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-04CERTNMCOMPANY NAME CHANGED SPEED 4536 LIMITED CERTIFICATE ISSUED ON 07/11/94
1994-11-02287REGISTERED OFFICE CHANGED ON 02/11/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1994-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to EAU COOLERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAU COOLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-12-23 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 61,420
Creditors Due Within One Year 2012-09-30 £ 49,862
Creditors Due Within One Year 2012-09-30 £ 49,862
Creditors Due Within One Year 2011-09-30 £ 46,509
Provisions For Liabilities Charges 2013-09-30 £ 1,764
Provisions For Liabilities Charges 2012-09-30 £ 2,015
Provisions For Liabilities Charges 2012-09-30 £ 2,015
Provisions For Liabilities Charges 2011-09-30 £ 3,468

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAU COOLERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 44,959
Cash Bank In Hand 2012-09-30 £ 45,581
Cash Bank In Hand 2012-09-30 £ 45,581
Cash Bank In Hand 2011-09-30 £ 41,141
Current Assets 2013-09-30 £ 116,122
Current Assets 2012-09-30 £ 109,712
Current Assets 2012-09-30 £ 109,712
Current Assets 2011-09-30 £ 95,051
Debtors 2013-09-30 £ 47,857
Debtors 2012-09-30 £ 41,603
Debtors 2012-09-30 £ 41,603
Debtors 2011-09-30 £ 31,291
Shareholder Funds 2013-09-30 £ 68,631
Shareholder Funds 2012-09-30 £ 76,293
Shareholder Funds 2012-09-30 £ 76,293
Shareholder Funds 2011-09-30 £ 72,341
Stocks Inventory 2013-09-30 £ 23,306
Stocks Inventory 2012-09-30 £ 22,528
Stocks Inventory 2012-09-30 £ 22,528
Stocks Inventory 2011-09-30 £ 22,619
Tangible Fixed Assets 2013-09-30 £ 15,693
Tangible Fixed Assets 2012-09-30 £ 18,458
Tangible Fixed Assets 2012-09-30 £ 18,458
Tangible Fixed Assets 2011-09-30 £ 27,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAU COOLERS LIMITED registering or being granted any patents
Domain Names

EAU COOLERS LIMITED owns 1 domain names.

drinkingwater.co.uk  

Trademarks
We have not found any records of EAU COOLERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAU COOLERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-07-09 GBP £790 Equipment, Furniture & Materials
Surrey Heath Borough Council 2014-06-19 GBP £660
Surrey Heath Borough Council 2013-12-10 GBP £500 SERVICE TO COOLERS CF3773
Warwickshire County Council 2013-08-02 GBP £1,304 Furniture Curriculum
Warwickshire County Council 2013-08-02 GBP £1,304 Furniture Curriculum
Surrey Heath Borough Council 2013-06-19 GBP £500 CF3451 WATER COOLER SERVICE
Surrey Heath Borough Council 2012-12-11 GBP £500 CF3107 WATER COOLER SERVICE
Surrey Heath Borough Council 2012-06-26 GBP £500 CF2817 WATER COOLER SERVICE XIO
Surrey Heath Borough Council 2011-12-22 GBP £500 CF2412 WATERCOOLER SERVICE X 10
Surrey Heath Borough Council 2011-06-03 GBP £500 CF2160

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EAU COOLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAU COOLERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAU COOLERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.