Intereurope Limited HAMPSHIRE


Founded in 1971, Intereurope, classified under reg no. 01010935 is an active company. Currently registered at 21/23 East Street PO16 0BZ, Hampshire the company has been in the business for 53 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Roy I. and David I.. In addition one secretary - David I. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intereurope Limited Address / Contact

Office Address 21/23 East Street
Office Address2 Fareham
Town Hampshire
Post code PO16 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010935
Date of Incorporation Wed, 12th May 1971
Industry Activities of head offices
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

David I.

Position: Secretary

Appointed: 01 February 2023

Roy I.

Position: Director

Appointed: 24 April 2018

David I.

Position: Director

Appointed: 27 November 1991

Alan H.

Position: Director

Resigned: 20 August 2017

Julia D.

Position: Secretary

Appointed: 16 July 2014

Resigned: 01 February 2023

Alan H.

Position: Secretary

Appointed: 22 September 2000

Resigned: 16 July 2014

Steven O.

Position: Director

Appointed: 24 January 2000

Resigned: 08 November 2001

Deborah M.

Position: Director

Appointed: 29 September 1999

Resigned: 22 September 2000

Deborah M.

Position: Secretary

Appointed: 29 September 1999

Resigned: 22 September 2000

Alan B.

Position: Director

Appointed: 20 March 1997

Resigned: 06 July 2000

Rebecca R.

Position: Director

Appointed: 22 January 1997

Resigned: 31 December 2017

Anthony D.

Position: Director

Appointed: 27 November 1991

Resigned: 10 December 1992

Peter L.

Position: Director

Appointed: 27 November 1991

Resigned: 03 February 1994

Alan H.

Position: Secretary

Appointed: 27 November 1991

Resigned: 29 September 1999

Harold I.

Position: Director

Appointed: 08 July 1991

Resigned: 20 September 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Ofra I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David I. This PSC owns 25-50% shares and has 25-50% voting rights.

Ofra I.

Notified on 1 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 034 1624 454 4424 416 8684 469 9034 482 7818 009 584
Current Assets4 575 0285 309 0705 737 8576 425 1917 345 7638 841 430
Debtors540 866854 6281 320 9891 955 2882 862 982831 846
Net Assets Liabilities5 156 7915 814 5047 234 3447 905 5348 827 9499 709 869
Other Debtors58 64660 53064 08738 09135 730277 679
Property Plant Equipment747 096770 758475 774449 754440 406437 145
Other
Accumulated Depreciation Impairment Property Plant Equipment641 846666 184401 248427 268440 271447 597
Amounts Owed By Related Parties478 334792 8831 246 5791 906 1812 819 339545 883
Amounts Owed To Group Undertakings251 095336 81528 05328 05328 053625 883
Average Number Employees During Period 77777
Creditors318 549413 533126 113120 838111 141716 838
Dividends Paid     100 000
Fixed Assets905 208928 8701 645 4861 619 4661 610 1181 606 857
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -449 119   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  562 481   
Increase From Depreciation Charge For Year Property Plant Equipment 24 33827 28226 020 7 326
Investment Property  1 011 6001 011 6001 011 6001 011 600
Investment Property Fair Value Model  1 011 600 1 011 600 
Investments Fixed Assets158 112158 112158 112158 112158 112158 112
Investments In Group Undertakings Participating Interests    158 112158 112
Net Current Assets Liabilities4 256 4794 895 5375 611 7446 304 3537 234 6228 124 592
Other Creditors29 41138 74750 18554 14444 35544 660
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  117 493   
Other Disposals Property Plant Equipment  117 493   
Other Taxation Social Security Payable10 43410 8127 81412 42211 92910 142
Percentage Class Share Held In Subsidiary 100100100  
Profit Loss439 808657 7131 419 840671 190  
Profit Loss Subsidiaries  739 271   
Property Plant Equipment Gross Cost1 388 9421 436 942877 022 880 677884 742
Provisions For Liabilities Balance Sheet Subtotal4 8969 90322 88618 28516 79121 580
Total Additions Including From Business Combinations Property Plant Equipment 48 0006 691  4 065
Total Assets Less Current Liabilities5 161 6875 824 4077 257 2307 923 8198 844 7409 731 449
Trade Creditors Trade Payables27 60927 15940 06126 21926 80436 153
Trade Debtors Trade Receivables3 8861 21510 32311 0167 9138 284
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -174 726   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements