Euro Environmental Ltd DONCASTER


Euro Environmental started in year 1998 as Private Limited Company with registration number 03525782. The Euro Environmental company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Doncaster at Atlas 6. Postal code: DN4 5JT. Since 1999-02-12 Euro Environmental Ltd is no longer carrying the name Labforce U.k.

At the moment there are 2 directors in the the company, namely Lee H. and Christopher S.. In addition one secretary - Lee H. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Euro Environmental Ltd Address / Contact

Office Address Atlas 6
Office Address2 Balby Carr Bank
Town Doncaster
Post code DN4 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03525782
Date of Incorporation Thu, 12th Mar 1998
Industry Technical testing and analysis
Industry Environmental consulting activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Lee H.

Position: Secretary

Appointed: 12 March 1998

Lee H.

Position: Director

Appointed: 12 March 1998

Christopher S.

Position: Director

Appointed: 12 March 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Christopher S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lee H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

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

Lee H.

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

Company previous names

Labforce U.k February 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth489116 319208 074   
Balance Sheet
Cash Bank On Hand   12 62976 16816 399
Current Assets221 174970 286453 614217 345313 373334 982
Debtors219 097942 226385 054204 716237 205318 583
Net Assets Liabilities   38 19716 88641 099
Other Debtors   44344315 441
Property Plant Equipment   12 83929 07631 449
Cash Bank In Hand2 07728 06068 560   
Tangible Fixed Assets105 70471 72815 171   
Reserves/Capital
Called Up Share Capital222   
Profit Loss Account Reserve487116 317208 072   
Shareholder Funds489116 319208 074   
Other
Accrued Liabilities Deferred Income   72 17381 05588 160
Accumulated Depreciation Impairment Property Plant Equipment   199 44268 31579 903
Bank Borrowings Overdrafts   7 575  
Corporation Tax Payable   56131 17532 964
Creditors   189 38746 76734 691
Increase From Depreciation Charge For Year Property Plant Equipment    7 14111 588
Net Current Assets Liabilities-28 07280 369203 85827 95840 07750 341
Number Shares Issued Fully Paid     2
Other Creditors   3 20746 76734 691
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    138 268 
Other Disposals Property Plant Equipment    138 268 
Other Remaining Borrowings    11 38412 074
Other Taxation Social Security Payable   41 86556 37246 616
Par Value Share 11  1
Prepayments Accrued Income   24 95524 00369 378
Property Plant Equipment Gross Cost   212 28197 391111 352
Provisions For Liabilities Balance Sheet Subtotal   2 6005 5006 000
Total Additions Including From Business Combinations Property Plant Equipment    23 37813 961
Total Assets Less Current Liabilities77 632152 097219 02940 79769 15381 790
Trade Creditors Trade Payables   64 00688 96974 027
Trade Debtors Trade Receivables   179 318212 759233 764
Creditors Due After One Year64 51121 4327 575   
Creditors Due Within One Year249 246889 917249 756   
Number Shares Allotted 22   
Provisions For Liabilities Charges12 63214 3463 380   
Share Capital Allotted Called Up Paid222   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, February 2021
Free Download (8 pages)

Company search

Advertisements