Engel Europa International Limited SHEFFIELD


Engel Europa International started in year 1983 as Private Limited Company with registration number 01704714. The Engel Europa International company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Sheffield at Unit 19C Orgreave Close. Postal code: S13 9NP.

The firm has 3 directors, namely Dean S., Barry S. and Josephine S.. Of them, Barry S., Josephine S. have been with the company the longest, being appointed on 20 July 1991 and Dean S. has been with the company for the least time - from 1 October 1999. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Engel Europa International Limited Address / Contact

Office Address Unit 19C Orgreave Close
Office Address2 Dore House Industrial Est
Town Sheffield
Post code S13 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704714
Date of Incorporation Tue, 8th Mar 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Barry S.

Position: Secretary

Resigned:

Dean S.

Position: Director

Appointed: 01 October 1999

Barry S.

Position: Director

Appointed: 20 July 1991

Josephine S.

Position: Director

Appointed: 20 July 1991

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Dean S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barry S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Josephine S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean S.

Notified on 9 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry S.

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

Josephine S.

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 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand544 471624 127533 444575 185
Current Assets1 495 0251 198 0571 513 3471 245 174
Debtors650 328278 330715 003487 539
Net Assets Liabilities760 430744 585898 0291 017 059
Other Debtors103   
Property Plant Equipment252 819289 442310 781286 972
Total Inventories300 226295 600264 900182 450
Other
Advances Credits Directors   989
Amount Specific Advance Or Credit Directors19 33127 79429 437989
Amount Specific Advance Or Credit Made In Period Directors14 76973 4634 4681 613
Amount Specific Advance Or Credit Repaid In Period Directors7 88765 0002 82530 061
Accrued Liabilities Deferred Income5 1595 4475 2315 348
Accumulated Depreciation Impairment Property Plant Equipment170 365188 733199 648202 554
Average Number Employees During Period8899
Bank Borrowings74 01560 13246 249 
Bank Borrowings Overdrafts13 88313 88313 883 
Corporation Tax Payable76 29347 82858 23980 337
Creditors60 13246 24957 30018 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 33121 352
Disposals Property Plant Equipment  17 50021 965
Dividends Paid 240 000150 000225 000
Finance Lease Liabilities Present Value Total  24 93418 133
Fixed Assets352 819389 442410 781386 972
Increase Decrease In Property Plant Equipment  49 000 
Increase From Depreciation Charge For Year Property Plant Equipment 18 36823 24624 258
Investment Property100 000100 000100 000100 000
Investment Property Fair Value Model100 000100 000100 000 
Net Current Assets Liabilities492 329431 103579 464679 763
Number Shares Issued Fully Paid 100100100
Other Creditors146259539876
Other Taxation Social Security Payable4 9865 5677 1666 712
Par Value Share 111
Prepayments50 85034 39927 98728 625
Profit Loss 224 155303 444344 030
Property Plant Equipment Gross Cost423 184478 175510 429489 526
Provisions For Liabilities Balance Sheet Subtotal24 58629 71134 91631 543
Recoverable Value-added Tax146 07031 50824 66040 479
Total Additions Including From Business Combinations Property Plant Equipment 54 99149 7541 062
Total Assets Less Current Liabilities845 148820 545990 2451 066 735
Total Borrowings 60 13277 983 
Trade Creditors Trade Payables902 229693 970842 025465 338
Trade Debtors Trade Receivables383 337163 508515 248372 046

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (9 pages)

Company search

Advertisements