Euro Communications Distribution Limited WOLVERHAMPTON


Euro Communications Distribution started in year 1999 as Private Limited Company with registration number 03734130. The Euro Communications Distribution company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wolverhampton at Unit 3-5, Wednesfield Business Park. Postal code: WV11 3SF.

At the moment there are 3 directors in the the company, namely Matthew T., Balbir A. and Sarabjit A.. In addition one secretary - Satpal B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Euro Communications Distribution Limited Address / Contact

Office Address Unit 3-5, Wednesfield Business Park
Office Address2 Waddens Brook Lane
Town Wolverhampton
Post code WV11 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03734130
Date of Incorporation Wed, 17th Mar 1999
Industry Wireless telecommunications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Matthew T.

Position: Director

Appointed: 20 January 2023

Balbir A.

Position: Director

Appointed: 01 April 2010

Satpal B.

Position: Secretary

Appointed: 11 October 2004

Sarabjit A.

Position: Director

Appointed: 17 March 1999

Ionut H.

Position: Director

Appointed: 20 January 2023

Resigned: 12 March 2023

Satpal B.

Position: Director

Appointed: 20 January 2023

Resigned: 12 March 2023

Kamaljit A.

Position: Secretary

Appointed: 07 April 1999

Resigned: 11 October 2004

Kamaljit A.

Position: Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 17 March 1999

Resigned: 31 July 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Sarabjit A. This PSC and has 75,01-100% shares.

Sarabjit A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand442 133266 774125 784171 552
Current Assets1 207 1221 629 8961 363 7771 360 406
Debtors102 411510 215506 547479 455
Net Assets Liabilities905 5011 244 1801 256 1851 269 989
Other Debtors2 30712174 206192 191
Property Plant Equipment118 990115 146152 678122 226
Total Inventories662 578643 884522 423500 376
Other
Accrued Liabilities Deferred Income96 034100 80543 32241 748
Accumulated Depreciation Impairment Property Plant Equipment 450 226 537 673
Average Number Employees During Period  4238
Corporation Tax Payable84 20087 86987 8692 476
Creditors397 873478 702238 110191 162
Current Asset Investments 209 023209 023209 023
Deferred Tax Liabilities22 73822 16022 16021 481
Dividends Paid On Shares60 00010 00010 0004 000
Fixed Assets118 990115 146152 678122 226
Increase Decrease In Depreciation Impairment Property Plant Equipment 28 372 28 744
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -578  
Increase From Depreciation Charge For Year Property Plant Equipment 53 644 30 452
Net Current Assets Liabilities809 2491 151 1941 125 6671 169 244
Other Creditors8 11340 4831 9183 017
Other Taxation Social Security Payable88 62955 93639 84821 822
Prepayments Accrued Income12 72086 91014 19314 297
Property Plant Equipment Gross Cost 565 372 659 899
Short-term Investments Classified As Cash Cash Equivalents 209 023209 023209 023
Taxation Including Deferred Taxation Balance Sheet Subtotal-22 738-22 160-22 160-21 481
Total Additions Including From Business Combinations Property Plant Equipment 49 800  
Total Assets Less Current Liabilities928 2391 266 3401 278 3451 291 470
Trade Creditors Trade Payables120 897193 60965 153122 099
Trade Debtors Trade Receivables87 384423 293318 148272 967
Work In Progress662 578643 884522 423500 376

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
Free Download (9 pages)

Company search

Advertisements