logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Pratt, Samantha Jean
    Born in September 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ now
    OF - Director → CIF 0
    Mrs Samantha Jean Pratt
    Born in September 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Pink, Susanna Claire
    Born in June 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    OF - Director → CIF 0
    Pink, Susanna Claire
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    OF - Secretary → CIF 0
    Mrs Susanna Claire Pink
    Born in June 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Manning, Andrew Christopher Henry
    Businessman born in June 1952
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 2025-02-25
    OF - Director → CIF 0
    Mr Andrew Christopher Henry Manning
    Born in June 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-10
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 2
    Kley, George Ellis
    Businessman born in August 1932
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 1996-03-15
    OF - Director → CIF 0
  • 3
    Rudland, Philip John
    Businessman born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 2001-05-23
    OF - Director → CIF 0
  • 4
    Manning, Jean Ann
    Office Manager born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2025-02-25
    OF - Director → CIF 0
    Manning, Jean Ann
    Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-26 ~ 2024-06-10
    OF - Secretary → CIF 0
    Mrs Jean Ann Manning
    Born in June 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-10
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 5
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-10-13 ~ 1994-10-26
    PE - Nominee Director → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-10-13 ~ 1994-10-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EAU COOLERS LIMITED

Previous names
WATER MARQUE OF EUROPE LIMITED - 2003-09-03
SPEED 4536 LIMITED - 1994-11-07
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Property, Plant & Equipment
30,942 GBP2024-09-30
33,773 GBP2023-09-30
Total Inventories
16,202 GBP2024-09-30
26,342 GBP2023-09-30
Debtors
18,753 GBP2024-09-30
11,597 GBP2023-09-30
Cash at bank and in hand
127,344 GBP2024-09-30
188,443 GBP2023-09-30
Current Assets
162,299 GBP2024-09-30
226,382 GBP2023-09-30
Net Current Assets/Liabilities
136,795 GBP2024-09-30
198,787 GBP2023-09-30
Total Assets Less Current Liabilities
167,737 GBP2024-09-30
232,560 GBP2023-09-30
Net Assets/Liabilities
162,561 GBP2024-09-30
226,322 GBP2023-09-30
Equity
Called up share capital
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Retained earnings (accumulated losses)
161,561 GBP2024-09-30
225,322 GBP2023-09-30
Equity
162,561 GBP2024-09-30
226,322 GBP2023-09-30
Average Number of Employees
42023-10-01 ~ 2024-09-30
42022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
3,852 GBP2024-09-30
3,852 GBP2023-09-30
Plant and equipment
76 GBP2023-09-30
Furniture and fittings
8,151 GBP2024-09-30
5,401 GBP2023-09-30
Property, Plant & Equipment - Disposals
Plant and equipment
-76 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
-1,152 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
3,852 GBP2024-09-30
3,852 GBP2023-09-30
Plant and equipment
19 GBP2023-09-30
Furniture and fittings
2,259 GBP2024-09-30
583 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,964 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-19 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
-288 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Furniture and fittings
5,892 GBP2024-09-30
4,818 GBP2023-09-30
Plant and equipment
57 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
31,000 GBP2024-09-30
31,000 GBP2023-09-30
Computers
135,583 GBP2024-09-30
127,788 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
178,586 GBP2024-09-30
168,117 GBP2023-09-30
Property, Plant & Equipment - Disposals
Computers
-10,569 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Disposals
-11,797 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
24,741 GBP2024-09-30
22,655 GBP2023-09-30
Computers
116,792 GBP2024-09-30
107,235 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
147,644 GBP2024-09-30
134,344 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
2,086 GBP2023-10-01 ~ 2024-09-30
Computers
18,598 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,648 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-9,041 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-9,348 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Motor vehicles
6,259 GBP2024-09-30
8,345 GBP2023-09-30
Computers
18,791 GBP2024-09-30
20,553 GBP2023-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
15,483 GBP2024-09-30
6,540 GBP2023-09-30
Other Debtors
Current, Amounts falling due within one year
3,270 GBP2024-09-30
5,057 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
18,753 GBP2024-09-30
11,597 GBP2023-09-30
Trade Creditors/Trade Payables
Current
4,720 GBP2024-09-30
9,269 GBP2023-09-30
Other Taxation & Social Security Payable
Current
14,609 GBP2024-09-30
9,126 GBP2023-09-30
Other Creditors
Current
6,175 GBP2024-09-30
9,200 GBP2023-09-30

  • EAU COOLERS LIMITED
    Info
    WATER MARQUE OF EUROPE LIMITED - 2003-09-03
    SPEED 4536 LIMITED - 2003-09-03
    Registered number 02978642
    icon of addressUnit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey GU21 2EP
    PRIVATE LIMITED COMPANY incorporated on 1994-10-13 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.