European Change Consulting Limited BRISTOL


Founded in 1994, European Change Consulting, classified under reg no. 02887296 is an active company. Currently registered at 40a East Street BS3 4HD, Bristol the company has been in the business for thirty years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 1994-09-12 European Change Consulting Limited is no longer carrying the name Drawbaby Projects.

At the moment there are 4 directors in the the company, namely Charlotte S., Thomas S. and Suzanne S. and others. In addition one secretary - Suzanne S. - is with the firm. As of 3 May 2024, there was 1 ex director - Edward P.. There were no ex secretaries.

European Change Consulting Limited Address / Contact

Office Address 40a East Street
Office Address2 Bedminster
Town Bristol
Post code BS3 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887296
Date of Incorporation Thu, 13th Jan 1994
Industry Other retail sale in non-specialised stores
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Charlotte S.

Position: Director

Appointed: 20 March 2023

Thomas S.

Position: Director

Appointed: 20 March 2023

Suzanne S.

Position: Director

Appointed: 25 January 1994

Mark S.

Position: Director

Appointed: 25 January 1994

Suzanne S.

Position: Secretary

Appointed: 25 January 1994

Edward P.

Position: Director

Appointed: 30 May 1998

Resigned: 29 May 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 January 1994

Resigned: 25 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1994

Resigned: 25 January 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Suzanne S. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Suzanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Drawbaby Projects September 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand387 270351 325280 553405 626454 084415 423471 503298 887
Current Assets777 650741 220778 217868 371656 213614 352662 412520 108
Debtors187 138131 896177 792133 21714 44513 83911 18911 194
Net Assets Liabilities575 695649 486621 242570 194524 163500 871537 722432 164
Other Debtors181 228130 758176 004132 62313 11512 3919 72310 966
Property Plant Equipment45 73534 78845 24149 10732 73123 35818 92815 194
Total Inventories203 242257 999319 872329 528187 684185 090179 720210 027
Other
Accumulated Depreciation Impairment Property Plant Equipment103 983115 54554 23443 13760 12047 01853 03757 864
Additions Other Than Through Business Combinations Property Plant Equipment 61535 06723 109607 1 5891 093
Average Number Employees During Period2828272624111517
Bank Borrowings Overdrafts257 30 07212 068 9 6069 22110 098
Corporation Tax Payable57 98246 84124 98022 50832 21520 94041 65117 958
Creditors228 644114 411182 492194 135139 67481 114103 12285 051
Depreciation Rate Used For Property Plant Equipment 25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  73 18122 273 21 285  
Disposals Property Plant Equipment  85 92530 340 22 475  
Increase From Depreciation Charge For Year Property Plant Equipment 11 56211 87011 17616 9838 1836 0194 827
Net Current Assets Liabilities549 006626 809595 725674 236516 539533 238559 290435 057
Other Creditors161 91559 272110 908144 40196 42941 83740 55643 428
Other Remaining Borrowings 1 511      
Other Taxation Social Security Payable6 3887 98212 98313 25211 0308 73111 50113 567
Property Plant Equipment Gross Cost149 718150 33399 47592 24492 85170 37671 96573 058
Taxation Including Deferred Taxation Balance Sheet Subtotal2 4081 360328420-428-1 013-873-778
Total Assets Less Current Liabilities594 741661 597640 966723 343549 270556 596578 218450 251
Trade Creditors Trade Payables2 1023163 5491 906  193 
Trade Debtors Trade Receivables5 9101 1381 7885941 3301 4481 466228

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 19th, January 2023
Free Download (9 pages)

Company search

Advertisements