Euro-yen Corporation Limited MANCHESTER


Founded in 2000, Euro-yen Corporation, classified under reg no. 04050551 is an active company. Currently registered at 1 Worsley Court High Street M28 3NJ, Manchester the company has been in the business for 24 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Ismail K., Shahnaz Z.. Of them, Ismail K., Shahnaz Z. have been with the company the longest, being appointed on 10 August 2000. As of 19 March 2024, there was 1 ex director - Michael J.. There were no ex secretaries.

Euro-yen Corporation Limited Address / Contact

Office Address 1 Worsley Court High Street
Office Address2 Worsley
Town Manchester
Post code M28 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050551
Date of Incorporation Thu, 10th Aug 2000
Industry Building societies
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (73 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ismail K.

Position: Director

Appointed: 10 August 2000

Shahnaz Z.

Position: Director

Appointed: 10 August 2000

Criterion Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 August 2000

Resigned: 01 August 2010

Michael J.

Position: Director

Appointed: 10 August 2000

Resigned: 13 September 2012

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Ismail K. This PSC and has 25-50% shares. The second one in the persons with significant control register is Shanaz Z. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Ismail K.

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

Shanaz Z.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael J.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-24 849-24 849      
Balance Sheet
Cash Bank On Hand 821821821821821821821
Current Assets1 172 9761 172 9761 172 9761 172 9761 172 9761 172 9761 172 9761 172 976
Debtors1 172 1551 172 1551 172 1551 172 1551 172 1551 172 1551 172 1551 172 155
Other Debtors 3 7703 7703 7703 7703 7703 7703 770
Cash Bank In Hand821821      
Net Assets Liabilities Including Pension Asset Liability-24 849-24 849      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve-25 149-25 149      
Shareholder Funds-24 849-24 849      
Other
Average Number Employees During Period   22222
Creditors 1 197 8251 197 8251 197 8251 197 8251 197 8251 197 8251 197 825
Net Current Assets Liabilities-24 849-24 849-24 849-24 849-24 849-24 849-24 849-24 849
Number Shares Issued Fully Paid  30 000     
Other Creditors 1 029 5651 029 5651 029 5651 029 5651 029 5651 029 5651 029 565
Par Value Share  1     
Trade Creditors Trade Payables 168 260168 260168 260168 260168 260168 260168 260
Trade Debtors Trade Receivables 1 168 3851 168 3851 168 3851 168 3851 168 3851 168 3851 168 385
Creditors Due Within One Year Total Current Liabilities1 197 8251 197 825      
Total Assets Less Current Liabilities-24 849-24 849      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements