Eurex Uk Limited SOUTHAMPTON


Eurex Uk started in year 2008 as Private Limited Company with registration number 06688848. The Eurex Uk company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Southampton at Tagus House. Postal code: SO14 3TJ.

Currently there are 2 directors in the the company, namely Karen F. and Steven F.. In addition one secretary - Karen F. - is with the firm. Currenlty, the company lists one former director, whose name is Jon B. and who left the the company on 24 June 2014. In addition, there is one former secretary - Steven F. who worked with the the company until 23 April 2009.

Eurex Uk Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06688848
Date of Incorporation Thu, 4th Sep 2008
Industry Technical testing and analysis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Karen F.

Position: Director

Appointed: 20 December 2014

Karen F.

Position: Secretary

Appointed: 23 April 2009

Steven F.

Position: Director

Appointed: 09 January 2009

Steven F.

Position: Secretary

Appointed: 09 January 2009

Resigned: 23 April 2009

Jon B.

Position: Director

Appointed: 04 September 2008

Resigned: 24 June 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Steven F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Karen F. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven F.

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

Karen F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 90122 13122 68125 26521 701       
Balance Sheet
Cash Bank On Hand    14 60110 4967 17614 42312 69269 36962 44488 504
Current Assets37 15831 44436 69743 36646 30125 70022 96729 68233 48674 44573 791102 792
Debtors5 40019 45020 87539 38131 70015 20415 79115 25920 7945 07611 34714 288
Net Assets Liabilities     21 70121 84021 43022 66347 04556 50577 064
Other Debtors    1 20115 20412 56312 63112 600 4391 708
Property Plant Equipment    2 3471 7601 9412 0032 3263 1045 7124 170
Cash Bank In Hand31 75811 99415 8223 98514 601       
Net Assets Liabilities Including Pension Asset Liability 22 13122 681         
Tangible Fixed Assets1 5501 7452 0111 6462 347       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve2014319813 5651       
Shareholder Funds21 90122 13122 68125 26521 701       
Other
Accrued Liabilities Deferred Income     1 0081198161 1901 0651 8752 183
Accumulated Depreciation Impairment Property Plant Equipment    4 0324 6195 1881 3422 0992 9872 5104 052
Additions Other Than Through Business Combinations Property Plant Equipment      7509681 0801 6664 790 
Average Number Employees During Period       22222
Balances Amounts Owed By Related Parties      12 56312 631    
Corporation Tax Payable    23 4574 4967118 2369 68215 0248 83818 564
Corporation Tax Recoverable      2 6282 6282 6282 9462 6282 628
Creditors    26 9475 7592 7269 87412 70729 91421 94128 856
Future Minimum Lease Payments Under Non-cancellable Operating Leases          10 3867 106
Increase From Depreciation Charge For Year Property Plant Equipment     5875693547578881 4951 542
Net Current Assets Liabilities20 35120 38620 67023 61919 35419 94120 24119 80820 77944 53151 85073 936
Nominal Value Allotted Share Capital       1    
Number Shares Allotted  10010050  50    
Number Shares Issued Fully Paid      5050    
Other Creditors    9601 008  644 5555241 393
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 200  1 972 
Other Disposals Property Plant Equipment       4 752  2 659 
Other Taxation Social Security Payable     2556898229288 74410 7046 458
Par Value Share  111 1     
Prepayments Accrued Income     7 119    3 2803 452
Property Plant Equipment Gross Cost    6 3796 3797 1293 3454 4256 0918 222 
Provisions For Liabilities Balance Sheet Subtotal      3423814425901 0571 042
Total Assets Less Current Liabilities21 90122 13122 68125 26521 70121 70122 18221 81123 10547 63557 56278 106
Trade Creditors Trade Payables    2 530 1 207 843526 258
Trade Debtors Trade Receivables    30 499 600 5 5662 1305 0006 500
Advances Credits Directors  14 9733831 2018 085 12 63111 618   
Advances Credits Made In Period Directors    1 58428 641      
Advances Credits Repaid In Period Directors     21 757      
Employees Gender Not Disclosed      22    
Creditors Due Within One Year16 80711 05816 02719 74726 947       
Fixed Assets 1 7452 011         
Share Capital Allotted Called Up Paid10010010010050       
Share Premium Account21 60021 60021 60021 60021 600       
Tangible Fixed Assets Additions 777937 1 484       
Tangible Fixed Assets Cost Or Valuation2 6623 4394 3764 8956 379       
Tangible Fixed Assets Depreciation1 1121 6942 3653 2494 032       
Tangible Fixed Assets Depreciation Charged In Period 582671 783       
Amount Specific Advance Or Credit Directors 16 29914 973 1 201       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search