Eurospecial Express Ltd NORTHWICH


Eurospecial Express Ltd is a private limited company registered at 6 Royal Mews Gadbrook Park, Rudheath, Northwich CW9 7UD. Its net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-09, this 6-year-old company is run by 2 directors and 1 secretary.
Director Joanne H., appointed on 09 November 2017. Director Oliver H., appointed on 09 November 2017.
As far as secretaries are concerned, we can name: Joanne H., appointed on 09 November 2017.
The company is categorised as "freight transport by road" (SIC code: 49410).
The last confirmation statement was filed on 2022-11-08 and the due date for the following filing is 2023-11-22. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Eurospecial Express Ltd Address / Contact

Office Address 6 Royal Mews Gadbrook Park
Office Address2 Rudheath
Town Northwich
Post code CW9 7UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11056054
Date of Incorporation Thu, 9th Nov 2017
Industry Freight transport by road
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Joanne H.

Position: Secretary

Appointed: 09 November 2017

Joanne H.

Position: Director

Appointed: 09 November 2017

Oliver H.

Position: Director

Appointed: 09 November 2017

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we researched, there is Nw Estates Ltd from Northwich, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Emma M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joanne H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nw Estates Ltd

23 St. Johns Way, Sandiway, Northwich, CW8 2LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11228771
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 9 November 2017
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Joanne H.

Notified on 9 November 2017
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Oliver H.

Notified on 9 November 2017
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 622126 018218 376383 362172 436
Current Assets310 818445 796736 851974 183944 566
Debtors237 196319 778518 475590 821772 130
Net Assets Liabilities80 651174 731249 826326 204468 338
Other Debtors1563 12728 67519 07639 783
Property Plant Equipment8 2859 0387 79518 69716 874
Other
Accrued Liabilities Deferred Income  82 94732 64157 934
Accumulated Amortisation Impairment Intangible Assets2505007501 0008 589
Accumulated Depreciation Impairment Property Plant Equipment1 8044 4487 69112 58021 098
Additions Other Than Through Business Combinations Intangible Assets    73 385
Additions Other Than Through Business Combinations Property Plant Equipment   17 4336 695
Amounts Owed By Group Undertakings    270 000
Average Number Employees During Period34567
Bank Borrowings Overdrafts  50 000  
Corporation Tax Payable37 38140 89646 85753 69453 281
Corporation Tax Recoverable156176   
Creditors239 128281 15950 000665 041557 534
Dividends Paid On Shares2 2502 0001 750  
Fixed Assets10 53511 0389 54520 19784 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 9908 0672 017140 00575 000
Increase From Amortisation Charge For Year Intangible Assets2502502502507 589
Increase From Depreciation Charge For Year Property Plant Equipment1 8042 9653 8106 5098 518
Intangible Assets2 2502 0001 7501 50067 296
Intangible Assets Gross Cost2 5002 5002 5002 50075 885
Net Current Assets Liabilities71 690164 637291 253309 142387 032
Other Creditors12 03335 334413159 727112 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3215671 620 
Other Disposals Property Plant Equipment 8787981 642 
Other Remaining Borrowings   100 000 
Other Taxation Social Security Payable49 60162 529112 0134 184 
Prepayments Accrued Income  8 76311 19713 015
Property Plant Equipment Gross Cost10 08913 48615 48631 27737 972
Provisions For Liabilities Balance Sheet Subtotal1 5749449723 1352 864
Total Additions Including From Business Combinations Property Plant Equipment13 5624 2742 798  
Total Assets Less Current Liabilities82 225175 675300 798329 339471 202
Trade Creditors Trade Payables95 163142 400203 368314 795333 547
Trade Debtors Trade Receivables234 497316 475489 800560 548449 332
Director Remuneration16 93017 154 79 102101 603
Accrued Liabilities26 534    
Disposals Property Plant Equipment3 473    
Prepayments2 543    
Provisions1 574    
Total Additions Including From Business Combinations Intangible Assets2 500    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/11/08
filed on: 20th, November 2023
Free Download (3 pages)

Company search