Eurograv Limited WEST END, WOKING


Eurograv started in year 1979 as Private Limited Company with registration number 01451117. The Eurograv company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in West End, Woking at Unit 4 Country Business Centre. Postal code: GU24 9LZ.

At the moment there are 2 directors in the the firm, namely Andrew D. and Michael A.. In addition one secretary - Lucie A. - is with the company. As of 29 May 2024, there were 5 ex directors - Alan A., Harold C. and others listed below. There were no ex secretaries.

Eurograv Limited Address / Contact

Office Address Unit 4 Country Business Centre
Office Address2 Lucas Green Road
Town West End, Woking
Post code GU24 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451117
Date of Incorporation Thu, 27th Sep 1979
Industry Agents specialized in the sale of other particular products
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Andrew D.

Position: Director

Appointed: 30 January 2024

Lucie A.

Position: Secretary

Appointed: 08 August 2022

Michael A.

Position: Director

Appointed: 20 April 1995

Alan A.

Position: Director

Appointed: 12 March 2004

Resigned: 08 August 2022

Harold C.

Position: Director

Appointed: 31 October 1994

Resigned: 07 May 2002

Anthony G.

Position: Director

Appointed: 31 October 1992

Resigned: 24 August 2001

Beatrice A.

Position: Director

Appointed: 31 October 1992

Resigned: 21 November 2001

Robert A.

Position: Director

Appointed: 31 October 1992

Resigned: 12 March 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Alan A. This PSC and has 50,01-75% shares. The second one in the PSC register is Michael A. This PSC owns 25-50% shares.

Alan A.

Notified on 31 October 2016
Nature of control: 50,01-75% shares

Michael A.

Notified on 31 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth189 451265 901266 198        
Balance Sheet
Cash Bank In Hand168 441277 781266 274        
Cash Bank On Hand  266 274335 474223 654385 332371 888326 300366 284283 940307 877
Current Assets250 745485 796508 196425 691321 325625 877524 151489 398632 916585 419567 648
Debtors52 425173 387166 57561 61857 336186 061105 801122 840196 679198 057168 914
Net Assets Liabilities  266 198317 354260 321294 035304 401286 704264 70110 00010 000
Net Assets Liabilities Including Pension Asset Liability189 451265 901266 198        
Other Debtors  4 3775 7955 5434 1884 18813 82810 599122 84879 206
Property Plant Equipment  7 0405 9845 0864 3233 6753 1242 6552 2571 918
Stocks Inventory29 87934 62875 347        
Tangible Fixed Assets13 2448 2827 040        
Total Inventories  75 34728 59940 33554 48446 46240 25869 953103 42290 857
Reserves/Capital
Called Up Share Capital8 5508 5508 550        
Profit Loss Account Reserve179 451255 901256 198        
Shareholder Funds189 451265 901266 198        
Other
Accrued Liabilities  37 5217 5798 15415 64311 8996 050   
Accumulated Depreciation Impairment Property Plant Equipment  78 87279 92880 82681 58982 23782 78883 25783 655339
Average Number Employees During Period  666667776
Bank Borrowings Overdrafts       48 43638 333317 376294 252
Capital Redemption Reserve950950950        
Corporation Tax Payable  24 18339 80820 69831 83248 01732 859   
Creditors  247 630113 12465 111335 344222 72748 43638 333317 376294 252
Creditors Due Within One Year74 538226 521247 630        
Disposals Decrease In Depreciation Impairment Property Plant Equipment          83 655
Disposals Property Plant Equipment          83 655
Increase From Depreciation Charge For Year Property Plant Equipment   1 056 763648551469398339
Loans From Directors  20 3565 1492 5611 541     
Net Current Assets Liabilities176 207259 275260 566312 567256 214290 533301 424332 610300 883325 548302 783
Number Shares Allotted 855855        
Other Creditors    1 410  24 83991 9484 4667 762
Other Taxation Social Security Payable  6 2057 7748 25210 0459 43474 82874 06961 382116 606
Par Value Share 1010        
Prepayments  41 1688 85611 99126 96710 4419 640   
Property Plant Equipment Gross Cost  85 912 85 91285 91285 91285 91285 91285 9122 257
Provisions For Liabilities Balance Sheet Subtotal  1 4081 197979821698594504429449
Provisions For Liabilities Charges 1 6561 408        
Share Capital Allotted Called Up Paid8 5508 5508 550        
Share Premium Account500500500        
Tangible Fixed Assets Cost Or Valuation99 90785 912         
Tangible Fixed Assets Depreciation86 66377 63078 872        
Tangible Fixed Assets Depreciation Charged In Period 2 3371 242        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 370         
Tangible Fixed Assets Disposals 13 995         
Total Assets Less Current Liabilities189 451267 557267 606318 551261 300294 856305 099335 734303 538327 805304 701
Trade Creditors Trade Payables  139 63338 3116 575252 666108 53755 557156 016162 874108 117
Trade Debtors Trade Receivables  121 03046 96737 354154 90691 172109 012186 08075 20989 708
Value-added Tax Payable  19 73214 50317 46123 617     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements