Afriso Eurogauge Limited WEST SUSSEX


Afriso Eurogauge started in year 1962 as Private Limited Company with registration number 00738226. The Afriso Eurogauge company has been functioning successfully for 62 years now and its status is active. The firm's office is based in West Sussex at Unit 4 Satellite Business. Postal code: RH10 9NE. Since Wed, 19th Jan 2000 Afriso Eurogauge Limited is no longer carrying the name Eurogauge.

The firm has 2 directors, namely William L., Elmar F.. Of them, Elmar F. has been with the company the longest, being appointed on 17 March 2000 and William L. has been with the company for the least time - from 1 November 2008. At present 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.

Afriso Eurogauge Limited Address / Contact

Office Address Unit 4 Satellite Business
Office Address2 Village, Crawley
Town West Sussex
Post code RH10 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00738226
Date of Incorporation Thu, 18th Oct 1962
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

William L.

Position: Director

Appointed: 01 November 2008

Elmar F.

Position: Director

Appointed: 17 March 2000

Stefan K.

Position: Secretary

Appointed: 27 June 2008

Resigned: 31 August 2021

Simon C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 27 June 2008

Donald K.

Position: Director

Appointed: 04 April 2001

Resigned: 31 May 2004

David D.

Position: Director

Appointed: 12 September 1996

Resigned: 31 October 2008

David D.

Position: Secretary

Appointed: 12 September 1996

Resigned: 31 March 2005

Peter A.

Position: Director

Appointed: 01 July 1993

Resigned: 31 March 2005

Georg F.

Position: Director

Appointed: 31 May 1991

Resigned: 15 October 2003

Charles S.

Position: Director

Appointed: 31 May 1991

Resigned: 07 September 1996

Michael W.

Position: Director

Appointed: 31 May 1991

Resigned: 01 July 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Afriso-Werk Georg Fritz Gmbh & Co Kg from Guglingen, Germany. The abovementioned PSC is categorised as "a company -germany" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Afriso-Werk Georg Fritz Gmbh & Co Kg

Lindenstrasse 20, 74363, Guglingen, Germant Lindenstrasse 20, 74363, Guglingen, Germany

Legal authority German Company
Legal form Company -Germany
Country registered Germany
Place registered District Court, Heilbronn, Germany
Registration number Hra 77-Bra
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Eurogauge January 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand242 316348 366554 360622 849
Current Assets676 353752 144987 4521 142 753
Debtors228 577212 400212 191283 706
Other Debtors21 33620 92324 46326 738
Property Plant Equipment12 99617 54329 38531 882
Total Inventories205 460191 378220 901236 198
Other
Accumulated Depreciation Impairment Property Plant Equipment168 001172 460174 655189 738
Average Number Employees During Period1010109
Creditors664 716706 512747 271827 067
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 100 
Disposals Property Plant Equipment  8 500 
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 22944 71330 84554 800
Increase From Depreciation Charge For Year Property Plant Equipment 4 4597 29515 083
Net Current Assets Liabilities11 63745 632240 181315 686
Other Creditors13 05216 87358 89657 547
Other Taxation Social Security Payable52 99758 06050 87564 256
Property Plant Equipment Gross Cost180 997190 003204 040221 620
Total Additions Including From Business Combinations Property Plant Equipment 9 00622 53717 580
Total Assets Less Current Liabilities24 63363 175269 566347 568
Trade Creditors Trade Payables598 667631 579637 500705 264
Trade Debtors Trade Receivables207 241191 477187 728256 968

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements