Eurostay (UK) Limited BOURNEMOUTH


Eurostay (UK) started in year 2014 as Private Limited Company with registration number 09257435. The Eurostay (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bournemouth at 97 Commercial Road. Postal code: BH2 5RT.

The firm has one director. Edward T., appointed on 9 October 2014. There are currently no secretaries appointed. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Eurostay (UK) Limited Address / Contact

Office Address 97 Commercial Road
Town Bournemouth
Post code BH2 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257435
Date of Incorporation Thu, 9th Oct 2014
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Edward T.

Position: Director

Appointed: 09 October 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Eurostudies (Bournemouth) Limited from Bournemouth, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Eurostudies (Bournemouth) Limited that entered Bournemouth, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Tarik A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Eurostudies (Bournemouth) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06409192
Notified on 13 March 2021
Nature of control: 75,01-100% shares

Eurostudies (Bournemouth) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06409192
Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control: 50,01-75% shares

Tarik A.

Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-40 016-23 112      
Balance Sheet
Cash Bank On Hand 13 543108 88517 7547 52682 42253 72452 166
Current Assets19 38626 784120 49379 31394 657194 735167 700194 518
Debtors3 75613 24211 60861 55887 131112 313113 976142 352
Net Assets Liabilities -23 112-21 2491 72620 14066 841106 142136 779
Other Debtors  9372 0061 2621 9502 8342 822
Property Plant Equipment 7 4265 0293 7722 8292 1221 5921 194
Cash Bank In Hand15 63513 542      
Net Assets Liabilities Including Pension Asset Liability-40 016-23 112      
Tangible Fixed Assets10 3587 425      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-41 016-24 112      
Shareholder Funds-40 016-23 112      
Other
Accrued Liabilities  2 5802 5002 1502 1502 1502 160
Accumulated Depreciation Impairment Property Plant Equipment 7 2489 64510 90211 84512 55213 08213 480
Amounts Owed By Related Parties 3 8873 88755 33484 337109 078110 870139 530
Amounts Owed To Related Parties 36 81718 637     
Average Number Employees During Period 7876653
Bank Borrowings     50 00042 91736 574
Creditors 57 322146 77181 35876 629129 47842 91736 574
Increase From Depreciation Charge For Year Property Plant Equipment  2 3971 257943707 398
Net Current Assets Liabilities929-30 537-26 278-2 04618 02865 257148 005172 386
Other Creditors 10 29810 1537 8315 18712 48211 6939 020
Other Remaining Borrowings  104 97254 97254 97254 972  
Property Plant Equipment Gross Cost 14 67414 67414 67414 67414 67414 67414 674
Provisions For Liabilities Balance Sheet Subtotal    717538538227
Taxation Social Security Payable 6 5228 0865 9765 8662 026482 
Total Assets Less Current Liabilities11 288-23 112 1 72620 85767 379149 597173 580
Total Borrowings  104 97254 97254 972104 97242 91736 574
Trade Creditors Trade Payables 3 6854 92210 0798 4547 8483695 397
Trade Debtors Trade Receivables 9 3546 7844 2191 5301 285272 
Creditors Due After One Year93 938       
Creditors Due Within One Year18 46257 321      
Fixed Assets10 3597 425      
Number Shares Allotted1 0001 000      
Par Value Share11      
Value Shares Allotted1 0001 000      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with updates 2023/10/09
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements