Euromarket Wholesale Limited NEWCASTLE UPON TYNE


Euromarket Wholesale started in year 1995 as Private Limited Company with registration number 03029054. The Euromarket Wholesale company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 140-142 Fossway. Postal code: NE6 4AN. Since 1996-04-25 Euromarket Wholesale Limited is no longer carrying the name Systemchime.

At the moment there are 2 directors in the the company, namely Linda B. and Yvonne S.. In addition one secretary - Yvonne S. - is with the firm. At the moment there is one former director listed by the company - Bruno T., who left the company on 11 June 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

Euromarket Wholesale Limited Address / Contact

Office Address 140-142 Fossway
Office Address2 Walker
Town Newcastle Upon Tyne
Post code NE6 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029054
Date of Incorporation Fri, 3rd Mar 1995
Industry
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Linda B.

Position: Director

Appointed: 11 June 2003

Yvonne S.

Position: Director

Appointed: 11 June 2003

Yvonne S.

Position: Secretary

Appointed: 11 June 2003

Louise T.

Position: Secretary

Appointed: 17 February 2003

Resigned: 11 June 2003

Bruno T.

Position: Director

Appointed: 27 April 1995

Resigned: 11 June 2003

Margaret S.

Position: Secretary

Appointed: 27 April 1995

Resigned: 05 December 2002

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 03 March 1995

Resigned: 27 April 1995

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1995

Resigned: 27 April 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Linda B. This PSC has significiant influence or control over this company,.

Linda B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Systemchime April 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8 101-8 622-33 277-43 311       
Balance Sheet
Cash Bank In Hand1 65311 4575 2448 020       
Cash Bank On Hand   8 0208 62313 89412 34519 14011 9789 3316 480
Current Assets122 14394 60377 26353 88355 68467 36266 685109 10679 369124 797112 585
Debtors73 21641 96029 27313 58416 19926 14627 78644 45834 99368 11765 510
Intangible Fixed Assets1111       
Net Assets Liabilities Including Pension Asset Liability8 101-8 622-33 277-43 311       
Other Debtors   3 1703 5553 7973 4911397 0684 8953 720
Property Plant Equipment   15 82111 8429 0958 06628 09825 45719 09314 320
Stocks Inventory47 27441 18642 74632 279       
Tangible Fixed Assets37 25929 06221 06115 821       
Total Inventories   32 27930 86227 32226 55445 50832 39847 34940 595
Net Assets Liabilities       -68 378-70 526-85 329-88 898
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve8 099-8 624-33 279-43 313       
Shareholder Funds8 101-8 622-33 277-43 311       
Other
Accumulated Depreciation Impairment Property Plant Equipment   109 656113 635116 38260 82745 77920 09026 45431 227
Average Number Employees During Period    6444453
Creditors   113 016121 277136 979140 483205 58396 569128 16687 403
Creditors Due After One Year  -43        
Creditors Due Within One Year  131 645113 016       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      57 98424 36237 212  
Disposals Property Plant Equipment      57 98431 68137 212  
Fixed Assets37 26029 06321 06215 82211 8439 0968 06728 09925 45819 09414 321
Increase From Depreciation Charge For Year Property Plant Equipment    3 9792 7472 4299 31411 5236 3644 773
Intangible Assets   11111111
Intangible Assets Gross Cost   1111111 
Intangible Fixed Assets Cost Or Valuation111        
Net Current Assets Liabilities-13 208-29 330-54 382-59 133-65 593-69 617-73 798-96 47758523 743-15 816
Number Shares Allotted   2       
Other Creditors   15 56916 41326 90026 619111 18946 56987 33356 509
Other Taxation Social Security Payable   45      342
Par Value Share   2       
Property Plant Equipment Gross Cost   125 477125 477125 47768 89373 87745 54745 547 
Share Capital Allotted Called Up Paid  22       
Tangible Fixed Assets Cost Or Valuation125 477125 477125 477        
Tangible Fixed Assets Depreciation88 21896 415104 416109 656       
Tangible Fixed Assets Depreciation Charged In Period   5 240       
Total Additions Including From Business Combinations Property Plant Equipment      1 40036 6658 882  
Total Assets Less Current Liabilities24 052-267-33 320-43 311-53 750-60 521-65 731-68 37826 04342 837-1 495
Trade Creditors Trade Payables   97 402104 864110 079113 86494 39454 61497 99062 294
Trade Debtors Trade Receivables   10 41412 64422 34924 29544 31927 92563 22261 790
Bank Borrowings Overdrafts        50 00040 83330 894
Creditors Due After One Year Total Noncurrent Liabilities15 9518 355-43        
Creditors Due Within One Year Total Current Liabilities135 351123 933131 645        
Tangible Fixed Assets Depreciation Charge For Period 8 1978 001        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements