Euro Transport Supplies Limited NEWHOUSE


Founded in 1997, Euro Transport Supplies, classified under reg no. SC178442 is an active company. Currently registered at Unit 1 The Old Nursery ML1 5ST, Newhouse the company has been in the business for 27 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Calvin S., Sheena S. and Robert S.. Of them, Sheena S., Robert S. have been with the company the longest, being appointed on 14 February 2019 and Calvin S. has been with the company for the least time - from 30 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euro Transport Supplies Limited Address / Contact

Office Address Unit 1 The Old Nursery
Office Address2 Motherwell Road
Town Newhouse
Post code ML1 5ST
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178442
Date of Incorporation Tue, 2nd Sep 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Calvin S.

Position: Director

Appointed: 30 March 2023

Sheena S.

Position: Director

Appointed: 14 February 2019

Robert S.

Position: Director

Appointed: 14 February 2019

George S.

Position: Secretary

Appointed: 07 August 2009

Resigned: 10 May 2020

George S.

Position: Director

Appointed: 03 November 1998

Resigned: 10 May 2020

Janice B.

Position: Secretary

Appointed: 02 September 1997

Resigned: 07 August 2009

Leslie B.

Position: Director

Appointed: 02 September 1997

Resigned: 07 August 2009

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Robert S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Sheena S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is George S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Robert S.

Notified on 19 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sheena S.

Notified on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

George S.

Notified on 6 April 2016
Ceased on 19 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand263 902279 229255 297251 562264 600196 012
Current Assets521 860570 739520 312505 444518 901485 434
Debtors137 907167 357138 670119 270128 205145 186
Net Assets Liabilities460 248503 130494 727455 280470 728428 632
Other Debtors 167    
Property Plant Equipment39 74941 64438 75237 90450 33855 198
Total Inventories120 051124 153126 345134 612126 096144 236
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 8632 022  
Accumulated Depreciation Impairment Property Plant Equipment116 311125 926133 958146 156132 995152 125
Average Number Employees During Period888867
Corporation Tax Payable3 1699 529647   
Creditors94 808102 70057 78479 49390 869105 447
Depreciation Rate Used For Property Plant Equipment 2025 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 0718 962 22 666 
Disposals Property Plant Equipment 14 94518 500 42 243 
Fixed Assets39 74941 64438 75237 90450 33855 198
Increase From Depreciation Charge For Year Property Plant Equipment 15 68616 994 9 50519 130
Net Current Assets Liabilities427 052468 039462 528423 929421 502379 987
Other Creditors2 1733 0842 2773 3623 5713 679
Other Taxation Social Security Payable13 82717 54911 08718 05814 12112 146
Property Plant Equipment Gross Cost156 060167 570172 710184 060183 333207 323
Provisions For Liabilities Balance Sheet Subtotal6 5536 5536 5536 5536 5536 553
Total Additions Including From Business Combinations Property Plant Equipment    41 51623 990
Total Assets Less Current Liabilities466 801509 683503 143463 855471 840435 185
Trade Creditors Trade Payables75 63972 53843 77360 09573 17789 622
Trade Debtors Trade Receivables137 907167 190138 670119 270128 205145 186
Advances Credits Directors11111518  
Advances Credits Made In Period Directors11 10517518 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 12th, May 2023
Free Download (12 pages)

Company search

Advertisements