Euro Dyers Limited LEICESTER


Euro Dyers Limited was officially closed on 2024-01-26. Euro Dyers was a private limited company that could have been found at 32 De Montfort Street, Leicester, LE1 7GD. Its total net worth was estimated to be around 100 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2013-11-19) was run by 1 director.
Director Daniel D. who was appointed on 24 January 2019.

The company was officially classified as "finishing of textiles" (13300). The latest confirmation statement was filed on 2019-01-24 and last time the accounts were filed was on 31 October 2017. 2015-11-19 is the date of the last annual return.

Euro Dyers Limited Address / Contact

Office Address 32 De Montfort Street
Town Leicester
Post code LE1 7GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08781317
Date of Incorporation Tue, 19th Nov 2013
Date of Dissolution Fri, 26th Jan 2024
Industry Finishing of textiles
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2019
Account last made up date Tue, 31st Oct 2017
Next confirmation statement due date Fri, 7th Feb 2020
Last confirmation statement dated Thu, 24th Jan 2019

Company staff

Daniel D.

Position: Director

Appointed: 24 January 2019

Balbir D.

Position: Director

Appointed: 28 February 2017

Resigned: 24 January 2019

Tirtah K.

Position: Director

Appointed: 02 October 2015

Resigned: 28 February 2017

Gurcharn D.

Position: Director

Appointed: 01 November 2014

Resigned: 02 October 2015

Harjasmeen K.

Position: Director

Appointed: 21 July 2014

Resigned: 31 October 2014

Iqbal M.

Position: Director

Appointed: 19 November 2013

Resigned: 21 July 2014

People with significant control

Daniel D.

Notified on 13 February 2019
Nature of control: significiant influence or control

Vipul D.

Notified on 24 January 2019
Ceased on 13 February 2019
Nature of control: significiant influence or control

Balbir D.

Notified on 11 October 2017
Ceased on 24 January 2019
Nature of control: significiant influence or control

Tirtah K.

Notified on 1 July 2016
Ceased on 15 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-10-312016-10-312017-10-31
Net Worth100-260 449-482 553 
Balance Sheet
Cash Bank In Hand10037 41356 623 
Cash Bank On Hand  56 62330 932
Current Assets1001 727 9601 393 0001 114 199
Debtors 1 592 2971 234 877982 517
Net Assets Liabilities Including Pension Asset Liability100-260 449-482 553 
Other Debtors  171 72430 000
Property Plant Equipment  207 53725 500
Stocks Inventory 98 250101 500 
Tangible Fixed Assets 2 479207 537 
Total Inventories  101 500100 750
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve -260 549-482 653 
Shareholder Funds100-260 449-482 553 
Other
Amount Specific Advance Or Credit Directors 63 660133 724173 521
Amount Specific Advance Or Credit Made In Period Directors  70 06439 797
Accumulated Depreciation Impairment Property Plant Equipment  15 217197 588
Average Number Employees During Period   53
Creditors  2 083 0902 258 783
Creditors Due After One Year 12 219  
Creditors Due Within One Year 1 978 6692 083 090 
Increase From Depreciation Charge For Year Property Plant Equipment   538
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   181 833
Net Current Assets Liabilities100-250 709-690 090-1 144 584
Number Shares Allotted100100100 
Other Creditors  643 959670 430
Other Taxation Social Security Payable  581 035585 981
Par Value Share111 
Property Plant Equipment Gross Cost  222 754223 088
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Additions 2 754220 000 
Tangible Fixed Assets Cost Or Valuation 2 754222 754 
Tangible Fixed Assets Depreciation 27515 217 
Tangible Fixed Assets Depreciation Charged In Period 27514 942 
Total Additions Including From Business Combinations Property Plant Equipment   334
Total Assets Less Current Liabilities100-248 230-482 553-1 119 084
Trade Creditors Trade Payables  858 0961 002 372
Trade Debtors Trade Receivables  1 063 153952 517
Advances Credits Directors 63 660133 724 
Advances Credits Made In Period Directors 63 660  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 087813170001 in full
filed on: 20th, March 2019
Free Download (4 pages)

Company search

Advertisements