Euro-world Bearings Limited BRADFORD


Founded in 1997, Euro-world Bearings, classified under reg no. 03484468 is an active company. Currently registered at Unit 10, Enterprise Court BD4 6HQ, Bradford the company has been in the business for 27 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 3 directors in the the firm, namely Clare H., Jonathan H. and Andrew H.. In addition one secretary - Jonathan H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euro-world Bearings Limited Address / Contact

Office Address Unit 10, Enterprise Court
Office Address2 Prince Street
Town Bradford
Post code BD4 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03484468
Date of Incorporation Mon, 22nd Dec 1997
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Clare H.

Position: Director

Appointed: 30 December 2021

Jonathan H.

Position: Secretary

Appointed: 02 June 1999

Jonathan H.

Position: Director

Appointed: 16 November 1998

Andrew H.

Position: Director

Appointed: 16 November 1998

Stuart E.

Position: Director

Appointed: 16 November 1998

Resigned: 06 January 1999

Anne H.

Position: Secretary

Appointed: 06 March 1998

Resigned: 07 June 1999

Robert H.

Position: Director

Appointed: 06 March 1998

Resigned: 07 June 1999

Deborah S.

Position: Secretary

Appointed: 22 December 1997

Resigned: 06 March 1998

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 December 1997

Resigned: 22 December 1997

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 22 December 1997

Resigned: 22 December 1997

Colin H.

Position: Director

Appointed: 22 December 1997

Resigned: 06 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Jonathan H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan H.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew H.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand510 112724 300631 248691 444720 770841 682904 230
Current Assets2 279 0442 526 2572 569 4072 604 2262 688 1092 874 5892 957 753
Debtors357 570506 321705 765561 194653 531716 748721 599
Net Assets Liabilities2 007 9982 071 8632 101 7652 111 2472 264 4472 446 4742 715 332
Other Debtors2 1482 236247 151225 394196 605172 474281 493
Property Plant Equipment110 50089 06273 78755 33941 50482 919 
Total Inventories1 411 3621 295 6361 232 3941 351 5881 313 8081 316 1591 331 924
Other
Accumulated Depreciation Impairment Property Plant Equipment96 749120 55487 327105 775119 610102 8072 487
Average Number Employees During Period6666666
Creditors97 94578 22379 35762 83345 52448 11695 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 60757 824  24 11337 053
Disposals Property Plant Equipment 8 607132 170  41 70952 933
Finance Lease Liabilities Present Value Total97 94578 22379 35762 83317 30931 05095 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases101 50077 50053 500    
Increase From Depreciation Charge For Year Property Plant Equipment 30 41224 59718 44813 8357 31012
Net Current Assets Liabilities1 996 8582 062 2702 107 3352 118 7412 268 4672 414 1292 705 985
Other Creditors73 00581 519185 539183 790184 047185 10712 126
Other Taxation Social Security Payable73 706117 889100 073100 359157 061187 715171 823
Property Plant Equipment Gross Cost207 249209 616161 114161 114161 114185 726213 767
Provisions For Liabilities Balance Sheet Subtotal1 4151 246   2 4586 494
Total Additions Including From Business Combinations Property Plant Equipment 10 97483 668  66 32180 974
Total Assets Less Current Liabilities2 107 3582 151 3322 181 1222 174 0802 309 9712 497 0482 816 992
Trade Creditors Trade Payables52 343169 590160 315184 81261 22556 58846 702
Trade Debtors Trade Receivables355 422504 085458 614335 800456 926544 274440 106

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements