Euro Commercials (south Wales) Limited CARDIFF


Euro Commercials (south Wales) started in year 1979 as Private Limited Company with registration number 01459115. The Euro Commercials (south Wales) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Cardiff at Ipswich Road. Postal code: CF23 9AQ.

At the moment there are 5 directors in the the company, namely David S., Barry K. and Andrew H. and others. In addition one secretary - Paul H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 6 September 1993.

This company operates within the CF23 9AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0090251 . It is located at Euro Comm(south Wales) Ltd, 10 Millers Avenue, Bridgend with a total of 5 carsand 3 trailers. It has four locations in the UK.

Euro Commercials (south Wales) Limited Address / Contact

Office Address Ipswich Road
Town Cardiff
Post code CF23 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459115
Date of Incorporation Mon, 5th Nov 1979
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

David S.

Position: Director

Resigned:

Barry K.

Position: Director

Appointed: 03 January 2018

Andrew H.

Position: Director

Appointed: 01 April 2015

Jeffrey C.

Position: Director

Appointed: 01 January 2008

Paul H.

Position: Secretary

Appointed: 06 September 1993

Gareth E.

Position: Director

Appointed: 28 September 1992

David W.

Position: Director

Resigned: 17 April 2022

James M.

Position: Director

Appointed: 03 January 2018

Resigned: 23 August 2019

Michael E.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2015

Leighton H.

Position: Director

Appointed: 01 January 2006

Resigned: 20 October 2006

Christopher A.

Position: Director

Appointed: 01 November 2003

Resigned: 30 November 2014

Nigel H.

Position: Director

Appointed: 01 November 2003

Resigned: 08 April 2005

John D.

Position: Director

Appointed: 02 August 1993

Resigned: 06 February 1998

David S.

Position: Secretary

Appointed: 28 September 1992

Resigned: 06 September 1993

Robert M.

Position: Director

Appointed: 28 September 1992

Resigned: 25 September 2006

Terence H.

Position: Director

Appointed: 28 September 1992

Resigned: 01 October 2005

Cyril W.

Position: Director

Appointed: 28 September 1992

Resigned: 30 November 1999

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats found, there is Sean A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Simon K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sean A.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon K.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 28 September 2016
Ceased on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 28 September 2016
Ceased on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand221 000333 3971 453
Current Assets19 793 00016 691 06619 245 290
Debtors6 746 0004 380 9179 183 004
Net Assets Liabilities1 730 3521 914 4482 502 492
Other Debtors1 164 0001 249 713847 095
Property Plant Equipment2 763 5622 034 3702 054 025
Total Inventories12 826 00011 976 75210 060 833
Other
Audit Fees Expenses22 00021 30017 000
Amount Specific Advance Or Credit Directors42 0009 1903 001 450
Amount Specific Advance Or Credit Made In Period Directors445 00083 96015 225 100
Amount Specific Advance Or Credit Repaid In Period Directors 135 15012 214 460
Company Contributions To Money Purchase Plans Directors10 0007 5288 111
Director Remuneration310 000236 487311 891
Number Directors Accruing Benefits Under Money Purchase Scheme 33
Accrued Liabilities689 7501 596 5862 511 626
Accumulated Depreciation Impairment Property Plant Equipment4 474 8354 583 4354 948 172
Additional Provisions Increase From New Provisions Recognised 23 823 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -59 498
Administrative Expenses2 491 3732 849 9523 024 230
Applicable Tax Rate191919
Average Number Employees During Period179175158
Bank Borrowings 11 588 
Bank Borrowings Overdrafts76 00011 588824 077
Bank Overdrafts76 000 824 077
Cash Cash Equivalents Cash Flow Value145 000333 397-822 624
Comprehensive Income Expense75 655184 096588 044
Corporation Tax Payable26 0001 3111 311
Cost Sales56 930 62946 574 01549 519 637
Creditors378 000148 40188 930
Depreciation Amortisation Expense708 525657 613661 963
Depreciation Expense Property Plant Equipment709 835542 597498 558
Disposals Decrease In Depreciation Impairment Property Plant Equipment 549 013297 226
Disposals Property Plant Equipment 1 439 073917 822
Finance Lease Liabilities Present Value Total378 000289 790275 918
Finished Goods49 91761 67868 765
Fixed Assets2 785 9922 056 8002 076 455
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 000586 541269 403
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-319 000-3 749 3781 346 513
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-229 7832 365 083-1 800 637
Gross Profit Loss2 860 7552 522 0853 662 687
Income From Related Parties2 170 0002 598 011639 269
Income Taxes Paid Refund Classified As Operating Activities26 000-24 689 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 031 000188 397-1 156 021
Increase Decrease In Property Plant Equipment 142 135189 970
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-1 525 000-1 044 783-1 915 919
Increase From Depreciation Charge For Year Property Plant Equipment 657 613661 963
Interest Expense On Bank Loans Similar Borrowings176 00087 073122 672
Interest Expense On Bank Overdrafts34 727  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts57 00056 44531 082
Interest Paid Classified As Operating Activities-210 727-87 073-122 672
Interest Payable Similar Charges Finance Costs267 727143 518153 754
Investments Fixed Assets22 43022 43022 430
Issue Equity Instruments150 000  
Loans Owed By Related Parties18 000406 4122 609
Loans Owed To Related Parties-53 000-32 222-114 187
Net Cash Flows From Used In Financing Activities3 000189 6223 126 707
Net Cash Flows From Used In Investing Activities778 397123 312637 775
Net Cash Flows From Used In Operating Activities-1 812 397-501 331-2 608 461
Net Cash Generated From Operations-2 054 124-669 538-2 762 215
Net Current Assets Liabilities-606 244101 268550 688
Net Interest Received Paid Classified As Investing Activities  -43 843
Number Shares Issued Fully Paid 400 000400 000
Operating Profit Loss369 382351 437638 457
Other Creditors48 466118 755120 557
Other Deferred Tax Expense Credit26 00023 823-59 498
Other Interest Receivable Similar Income Finance Income  43 843
Other Investments Other Than Loans22 43022 43022 430
Other Operating Income Format1 679 304 
Other Remaining Borrowings80 000126 04294 906
Other Taxation Social Security Payable576 000143 085147 093
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities-153 000-266 809-73 343
Payments On Account Inventories8 670 8727 759 3795 856 203
Payments To Related Parties482 000909 2371 008 008
Pension Other Post-employment Benefit Costs Other Pension Costs112 000122 417125 745
Proceeds From Borrowings Classified As Financing Activities -46 042 
Proceeds From Issuing Shares-150 000  
Proceeds From Sales Property Plant Equipment  -620 596
Profit Loss75 655184 096588 044
Profit Loss On Ordinary Activities Before Tax101 655207 919528 546
Property Plant Equipment Gross Cost7 238 3976 617 8057 002 197
Provisions71 39695 21935 721
Provisions For Liabilities Balance Sheet Subtotal71 39695 21935 721
Purchase Property Plant Equipment-778 397-123 312-1 302 214
Repayments Borrowings Classified As Financing Activities  -42 724
Social Security Costs482 000466 227507 100
Staff Costs Employee Benefits Expense5 627 0005 660 6435 806 449
Tax Expense Credit Applicable Tax Rate19 31439 505100 424
Tax Increase Decrease From Effect Capital Allowances Depreciation 19 464-144 567
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 0003 817752
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 00023 823-59 498
Total Additions Including From Business Combinations Property Plant Equipment 818 4811 302 214
Total Assets Less Current Liabilities2 179 7482 158 0682 627 143
Total Borrowings156 000137 630918 983
Total Operating Lease Payments234 000234 000278 654
Trade Creditors Trade Payables9 429 0005 722 8098 730 619
Trade Debtors Trade Receivables5 582 0003 131 2045 334 459
Turnover Revenue59 791 38449 096 10053 182 324
Wages Salaries5 033 0005 071 9995 173 604
Work In Progress931 317726 256769 790

Transport Operator Data

Euro Comm(south Wales) Ltd
Address 10 Millers Avenue , Brynmenyn Industrial Estate , Brynmenyn
City Bridgend
Post code CF32 9TD
Vehicles 1
Ipswich Road
City Cardiff
Post code CF23 9AQ
Vehicles 2
Trailers 2
Euro Commercials Ltd
Address Traston Garage , Corporation Road
City Newport
Post code NP19 4RE
Vehicles 1
Viking Way
Address Winch Wen Industrial Estate , Winch Wen
City Swansea
Post code SA1 7DA
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (26 pages)

Company search

Advertisements