European Electronique Limited OAKFIELDS INDUSTRIAL ESTATE


European Electronique started in year 1983 as Private Limited Company with registration number 01704440. The European Electronique company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Oakfields Industrial Estate at Forward House. Postal code: OX29 4TT.

Currently there are 3 directors in the the company, namely Katarzyna G., Guy P. and Yolanta G.. In addition one secretary - Stephen M. - is with the firm. Currently 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.

European Electronique Limited Address / Contact

Office Address Forward House
Office Address2 Oakwood
Town Oakfields Industrial Estate
Post code OX29 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704440
Date of Incorporation Mon, 7th Mar 1983
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Katarzyna G.

Position: Director

Appointed: 02 January 2024

Guy P.

Position: Director

Appointed: 21 January 2020

Stephen M.

Position: Secretary

Appointed: 11 January 2016

Yolanta G.

Position: Director

Appointed: 01 September 1997

Michael G.

Position: Director

Resigned: 28 February 2019

Garry S.

Position: Director

Appointed: 01 April 2010

Resigned: 04 January 2024

Kay H.

Position: Secretary

Appointed: 21 January 2010

Resigned: 10 January 2016

Graham E.

Position: Director

Appointed: 31 December 2002

Resigned: 01 February 2006

Anthony A.

Position: Director

Appointed: 31 December 2002

Resigned: 30 September 2007

Yolanta G.

Position: Secretary

Appointed: 01 September 1997

Resigned: 21 January 2010

Philip H.

Position: Director

Appointed: 01 April 1996

Resigned: 30 April 1998

David S.

Position: Director

Appointed: 28 February 1992

Resigned: 01 April 1996

Michael G.

Position: Secretary

Appointed: 28 February 1992

Resigned: 01 September 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Yolanta G. This PSC and has 75,01-100% shares.

Yolanta G.

Notified on 28 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 304 7307 432 801
Current Assets31 704 47023 862 865
Debtors22 274 94515 938 373
Net Assets Liabilities4 544 1094 573 226
Property Plant Equipment279 187261 405
Total Inventories124 795491 691
Other
Taxation Compliance Services Fees2 0008 000
Company Contributions To Money Purchase Plans Directors5 1005 700
Director Remuneration350 032372 591
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accrued Liabilities Deferred Income973 677653 576
Accumulated Amortisation Impairment Intangible Assets201 292379 634
Accumulated Depreciation Impairment Property Plant Equipment123 754227 553
Additional Provisions Increase From New Provisions Recognised -24 511
Administrative Expenses1 986 3532 081 861
Amortisation Expense Intangible Assets136 031178 342
Applicable Tax Rate1919
Average Number Employees During Period10796
Cash Cash Equivalents Cash Flow Value9 304 730 
Comprehensive Income Expense608 281210 117
Corporation Tax Payable84 248 
Corporation Tax Recoverable97 54427 433
Cost Sales61 109 97748 145 099
Creditors27 633 67419 831 964
Current Tax For Period84 201-27 433
Depreciation Amortisation Expense136 031105 898
Depreciation Expense Property Plant Equipment84 087105 899
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 100
Disposals Property Plant Equipment 2 100
Dividends Paid274 326181 000
Dividends Paid Classified As Financing Activities-274 326-181 000
Dividends Paid On Shares Interim274 326181 000
Finished Goods124 795491 691
Fixed Assets581 091625 592
Further Operating Expense Item Component Total Operating Expenses-31 321 
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 87448 333
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables3 312 726-7 717 834
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-4 831 5636 266 461
Gross Profit Loss2 660 7242 158 037
Income Taxes Paid Refund Classified As Operating Activities-30 88570 453
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-1 309 516-1 871 929
Increase Decrease In Current Tax From Adjustment For Prior Periods-19 589-57 157
Increase Decrease In Stocks Inventories Finished Goods Work In Progress28 429366 896
Increase From Amortisation Charge For Year Intangible Assets 178 342
Increase From Depreciation Charge For Year Property Plant Equipment 105 899
Intangible Assets301 904364 187
Intangible Assets Gross Cost503 196743 821
Interest Expense On Bank Overdrafts1 609 
Interest Paid Classified As Operating Activities-1 609 
Interest Payable Similar Charges Finance Costs1 609 
Net Cash Flows From Used In Financing Activities274 326180 628
Net Cash Flows From Used In Investing Activities381 240303 902
Net Cash Flows From Used In Operating Activities653 9501 387 399
Net Cash Generated From Operations621 4561 457 852
Net Current Assets Liabilities4 070 7964 030 901
Net Interest Received Paid Classified As Investing Activities -24 840
Number Shares Issued Fully Paid 225 100
Operating Profit Loss705 69276 176
Other Deferred Tax Expense Credit31 190-24 511
Other Interest Receivable Similar Income Finance Income 24 840
Other Operating Income Format131 321 
Other Taxation Social Security Payable1 081 517581 456
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs76 77374 413
Prepayments Accrued Income2 337 3944 021 717
Profit Loss608 281210 117
Profit Loss On Ordinary Activities Before Tax704 083101 016
Property Plant Equipment Gross Cost402 941488 958
Provisions107 77883 267
Provisions For Liabilities Balance Sheet Subtotal107 77883 267
Purchase Intangible Assets-323 516-240 625
Purchase Property Plant Equipment-57 724-88 117
Social Security Costs517 128505 805
Staff Costs Employee Benefits Expense4 544 4284 488 644
Tax Expense Credit Applicable Tax Rate133 77619 193
Tax Increase Decrease From Effect Capital Allowances Depreciation30 4114 294
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-77479
Tax Tax Credit On Profit Or Loss On Ordinary Activities95 802-109 101
Total Additions Including From Business Combinations Intangible Assets 240 625
Total Additions Including From Business Combinations Property Plant Equipment 88 117
Total Assets Less Current Liabilities4 651 8874 656 493
Total Current Tax Expense Credit64 612-84 590
Trade Creditors Trade Payables25 494 23218 596 560
Trade Debtors Trade Receivables19 306 03311 377 392
Turnover Revenue63 770 70150 303 136
Wages Salaries3 950 5273 908 426

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (32 pages)

Company search

Advertisements