European Skybus Limited BRIERLEY HILL


European Skybus started in year 1993 as Private Limited Company with registration number 02850498. The European Skybus company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Brierley Hill at Ground Floor, Custom House. Postal code: DY5 1XH.

At the moment there are 3 directors in the the firm, namely Pierre W., Shaun P. and Paul S.. In addition one secretary - Susan A. - is with the company. Currenlty, the firm lists one former director, whose name is John L. and who left the the firm on 1 November 2002. In addition, there is one former secretary - Stephen W. who worked with the the firm until 27 November 2002.

European Skybus Limited Address / Contact

Office Address Ground Floor, Custom House
Office Address2 Waterfront East
Town Brierley Hill
Post code DY5 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850498
Date of Incorporation Fri, 3rd Sep 1993
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Pierre W.

Position: Director

Appointed: 11 June 2010

Shaun P.

Position: Director

Appointed: 04 October 2005

Paul S.

Position: Director

Appointed: 14 September 1993

Susan A.

Position: Secretary

Appointed: 14 September 1993

Stephen W.

Position: Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

John L.

Position: Director

Appointed: 31 January 2002

Resigned: 01 November 2002

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 03 September 1993

Resigned: 14 September 1993

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 03 September 1993

Resigned: 14 September 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Paul S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Gannett Investments Limited that entered Jersey, Channel Islands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 14 August 2018
Nature of control: significiant influence or control

Gannett Investments Limited

17 Bond Street, St. Helier, Jersey, JE2 3NP, Channel Islands

Legal authority Liberian Business Corporation Act 1977
Legal form Limited Company
Country registered Liberia
Place registered Liberia
Registration number C-39566
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 37639 241
Current Assets1 428 0672 000 953
Debtors1 385 6911 961 712
Net Assets Liabilities-4 193 416-6 240 255
Other Debtors161 41773 157
Property Plant Equipment4 029 776131 130
Other
Accrued Liabilities25 73425 193
Accumulated Depreciation Impairment Property Plant Equipment767 592370 743
Amounts Owed By Related Parties705 9611 653 072
Amounts Owed To Related Parties4 386 9828 393 784
Average Number Employees During Period6769
Bank Borrowings2 106 596 
Bank Overdrafts2 054 650 
Creditors10 361 4179 047 338
Disposals Decrease In Depreciation Impairment Property Plant Equipment -446 254
Disposals Property Plant Equipment -4 295 495
Fixed Assets4 739 934806 130
Increase From Depreciation Charge For Year Property Plant Equipment 49 405
Investments Fixed Assets710 158675 000
Investments In Associates710 158675 000
Net Current Assets Liabilities-8 933 350-7 046 385
Number Shares Issued Fully Paid22
Other Creditors20 08624 368
Par Value Share 1
Prepayments109 155230 494
Property Plant Equipment Gross Cost4 797 368501 873
Taxation Social Security Payable300 880185 467
Total Borrowings4 161 246 
Trade Creditors Trade Payables1 466 489418 526
Trade Debtors Trade Receivables409 1584 989
Amount Specific Advance Or Credit Directors960 476980 189
Amount Specific Advance Or Credit Made In Period Directors 19 713

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (12 pages)

Company search