Andywrap Eurofilm Ltd ROMSEY


Andywrap Eurofilm started in year 1992 as Private Limited Company with registration number 02714674. The Andywrap Eurofilm company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Romsey at 3 Eastwood Court. Postal code: SO51 8JJ.

The firm has 2 directors, namely David M., Derek R.. Of them, Derek R. has been with the company the longest, being appointed on 14 May 1992 and David M. has been with the company for the least time - from 16 March 2016. At the moment 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.

Andywrap Eurofilm Ltd Address / Contact

Office Address 3 Eastwood Court
Office Address2 Broadwater Road
Town Romsey
Post code SO51 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714674
Date of Incorporation Thu, 14th May 1992
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 32 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

David M.

Position: Director

Appointed: 16 March 2016

Derek R.

Position: Director

Appointed: 14 May 1992

Barbara S.

Position: Secretary

Appointed: 23 November 1995

Resigned: 03 December 2019

Barbara S.

Position: Director

Appointed: 10 August 1995

Resigned: 03 December 2019

Paul G.

Position: Director

Appointed: 10 August 1995

Resigned: 20 May 2005

Martin J.

Position: Director

Appointed: 10 August 1995

Resigned: 03 December 2019

Andrew S.

Position: Director

Appointed: 10 August 1995

Resigned: 03 December 2019

Wessex Registrars Limited

Position: Secretary

Appointed: 05 August 1993

Resigned: 23 November 1995

Vito C.

Position: Director

Appointed: 14 May 1992

Resigned: 10 August 1995

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 14 May 1992

Resigned: 14 May 1992

Violet C.

Position: Nominee Director

Appointed: 14 May 1992

Resigned: 14 May 1992

Christine C.

Position: Director

Appointed: 14 May 1992

Resigned: 31 July 1992

Christine C.

Position: Secretary

Appointed: 14 May 1992

Resigned: 31 July 1992

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is David M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Derek R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fpf Packaging and Tubes Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 12 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Derek R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fpf Packaging And Tubes Limited

2 Cricklade Court, Old Town, Swindon, SN1 3EY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06738535
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth54 85561 425       
Balance Sheet
Cash Bank On Hand 51 70542 57443 95854 53561 81196 62960 74097 522
Current Assets159 675146 519122 553121 796123 783117 745147 791141 705174 545
Debtors97 29875 23360 90759 34248 82338 57827 26647 59956 239
Net Assets Liabilities 61 42563 57669 87876 20482 960103 554108 880111 257
Other Debtors 1 045476 459 6251 9901 981
Property Plant Equipment 8 6087 3606 1564 9763 8242 6921 560428
Total Inventories 19 58119 07218 49620 42517 35623 89633 36620 784
Cash Bank In Hand43 45651 705       
Intangible Fixed Assets9070       
Stocks Inventory18 92119 581       
Tangible Fixed Assets9 3908 608       
Reserves/Capital
Called Up Share Capital170170       
Profit Loss Account Reserve54 68561 255       
Shareholder Funds54 85561 425       
Other
Accumulated Amortisation Impairment Intangible Assets 130150170190200200200 
Accumulated Depreciation Impairment Property Plant Equipment 13 25014 49815 70216 88218 03419 16620 29821 430
Average Number Employees During Period    22222
Creditors 92 43065 35157 23451 86437 95946 45034 14763 716
Dividends Paid On Shares    10    
Fixed Assets9 4808 6787 4106 1864 9863 8242 6921 560 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       3 908977
Increase From Amortisation Charge For Year Intangible Assets  20202010   
Increase From Depreciation Charge For Year Property Plant Equipment  1 2481 2041 1801 1521 1321 1321 132
Intangible Assets 70503010    
Intangible Assets Gross Cost 200200200200200200200 
Net Current Assets Liabilities46 43354 08957 20264 56271 91979 786101 341107 558110 829
Number Shares Issued Fully Paid  170170     
Other Creditors 2 0613 5802 5872 9142 9281 6364 2572 161
Other Taxation Social Security Payable 6916904 3615 2757 86110 4926 5286 336
Par Value Share 111     
Property Plant Equipment Gross Cost 21 85821 85821 85821 85821 85821 85821 858 
Provisions For Liabilities Balance Sheet Subtotal 1 3421 036870701650479238 
Total Assets Less Current Liabilities55 91362 76764 61270 74876 90583 610104 033109 118111 257
Trade Creditors Trade Payables 89 67861 08150 28643 67527 17034 32223 36255 219
Trade Debtors Trade Receivables 74 18860 43159 34248 36438 57826 64145 60954 258
Creditors Due Within One Year113 24292 430       
Intangible Fixed Assets Aggregate Amortisation Impairment110130       
Intangible Fixed Assets Amortisation Charged In Period 20       
Intangible Fixed Assets Cost Or Valuation200200       
Number Shares Allotted 170       
Provisions For Liabilities Charges1 0581 342       
Share Capital Allotted Called Up Paid170170       
Tangible Fixed Assets Additions 635       
Tangible Fixed Assets Cost Or Valuation28 06821 858       
Tangible Fixed Assets Depreciation18 67813 250       
Tangible Fixed Assets Depreciation Charged In Period 1 226       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 654       
Tangible Fixed Assets Disposals 6 845       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 21st, September 2023
Free Download (9 pages)

Company search