ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eds HV Management Limited

Eds HV Management Limited is an active company incorporated on 10 February 2014 with the registered office located in Barrow-in-Furness, Cumbria. Eds HV Management Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08884769
Private limited company
Age
11 years
Incorporated 10 February 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 19 January 2025 (10 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Fisher House
Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
United Kingdom
Address changed on 4 Mar 2024 (1 year 9 months ago)
Previous address was Fisher House PO Box 4 Michaelson Road Barrow-in-Furness LA14 1HR England
Telephone
01706231067
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1965
Director • British • Lives in Scotland • Born in Feb 1963
James Fisher Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electricity Distribution Services Limited
Dugald Mactaggart and Neil Ronald Sims are mutual people.
Active
Eds HV Group Limited
Dugald Mactaggart and Neil Ronald Sims are mutual people.
Active
Scantech Offshore Limited
Dugald Mactaggart is a mutual person.
Active
James Fisher Marine Services Limited
Neil Ronald Sims is a mutual person.
Active
James Fisher Asset Information Services Limited
Dugald Mactaggart is a mutual person.
Active
James Fisher Mfe Limited
Dugald Mactaggart is a mutual person.
Active
James Fisher Subtech Group Limited
Dugald Mactaggart is a mutual person.
Active
James Fisher Offshore Limited
Dugald Mactaggart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.06M
Decreased by £401K (-28%)
Turnover
£22.07M
Decreased by £2.11M (-9%)
Employees
76
Decreased by 7 (-8%)
Total Assets
£8.19M
Decreased by £717K (-8%)
Total Liabilities
-£11.93M
Increased by £240K (+2%)
Net Assets
-£3.74M
Decreased by £957K (+34%)
Debt Ratio (%)
146%
Increased by 14.43% (+11%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 18 Jun 2025
Confirmation Submitted
10 Months Ago on 20 Jan 2025
Mr Neil Ronald Sims Details Changed
11 Months Ago on 1 Jan 2025
Charge Satisfied
1 Year Ago on 21 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 18 Sep 2024
Mr Neil Ronald Sims Appointed
1 Year 3 Months Ago on 6 Sep 2024
Giovanni Corbetta Resigned
1 Year 3 Months Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 12 Aug 2024
James Fisher Holdings Uk Limited (PSC) Details Changed
1 Year 9 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Mar 2024
Get Credit Report
Discover Eds HV Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for James Fisher Holdings Uk Limited as a person with significant control on 4 March 2024
Submitted on 20 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Director's details changed for Mr Neil Ronald Sims on 1 January 2025
Submitted on 7 Apr 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 20 Jan 2025
Satisfaction of charge 088847690002 in full
Submitted on 21 Nov 2024
Registration of charge 088847690003, created on 18 September 2024
Submitted on 24 Sep 2024
Appointment of Mr Neil Ronald Sims as a director on 6 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Giovanni Corbetta as a director on 2 September 2024
Submitted on 9 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Registered office address changed from Fisher House PO Box 4 Michaelson Road Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year