Eurobell Industries Ltd ALRESFORD


Eurobell Industries started in year 2010 as Private Limited Company with registration number 07460013. The Eurobell Industries company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in Alresford at Unit 1 Barton Industrial Estate. Postal code: SO24 9RN.

This company operates within the SO24 9RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1103693 . It is located at Barton Industrial Estate, Wield, Alresford with a total of 3 cars.

Eurobell Industries Ltd Address / Contact

Office Address Unit 1 Barton Industrial Estate
Office Address2 Upper Wield
Town Alresford
Post code SO24 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07460013
Date of Incorporation Fri, 3rd Dec 2010
Industry Non-trading company
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Hayley L.

Position: Director

Appointed: 30 March 2023

Brian P.

Position: Director

Appointed: 02 November 2020

Resigned: 30 March 2023

Josephine P.

Position: Director

Appointed: 16 July 2020

Resigned: 02 November 2020

Victoria D.

Position: Director

Appointed: 01 July 2019

Resigned: 31 October 2019

Andrew D.

Position: Director

Appointed: 13 July 2015

Resigned: 31 October 2019

Nicholas L.

Position: Director

Appointed: 06 January 2011

Resigned: 16 July 2020

Yomtov J.

Position: Director

Appointed: 03 December 2010

Resigned: 06 January 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we found, there is Hayley L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brian P. This PSC owns 50,01-75% shares. Then there is Andrew D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hayley L.

Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian P.

Notified on 13 May 2021
Ceased on 30 March 2023
Nature of control: 50,01-75% shares

Andrew D.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas L.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1117 830561       
Balance Sheet
Cash Bank In Hand1118 5643 631       
Cash Bank On Hand     15 0249 2676 00515415410 02859
Current Assets  132 77315 11443 53239 68835 9954 8534 85319 55414 751
Debtors   24 20911 48328 50830 42129 9904 6994 6999 52614 692
Net Assets Liabilities    56117 64211 1745 355    
Net Assets Liabilities Including Pension Asset Liability1117 830561       
Other Debtors     24 65024 65024 6502 9652 9657 79214 692
Property Plant Equipment     19 53510 5531 421    
Tangible Fixed Assets   6 09628 561       
Reserves/Capital
Called Up Share Capital 11201201       
Profit Loss Account Reserve   7 629360       
Shareholder Funds1117 830561       
Other
Accrued Liabilities     1 3951 4401 488    
Accumulated Depreciation Impairment Property Plant Equipment     21 93332 49741 62938 187   
Average Number Employees During Period     3221   
Bank Borrowings Overdrafts     8 0622 6872 687    
Corporation Tax Payable     4 3044 4321 792    
Creditors    13 4378 0622 68732 0614 6524 65219 35315 148
Creditors Due After One Year    13 437       
Creditors Due Within One Year   29 89424 507       
Fixed Assets    28 56119 535      
Increase From Depreciation Charge For Year Property Plant Equipment      10 5649 132    
Net Current Assets Liabilities  12 879-9 3936 1693 3083 934201201201-397
Number Shares Allotted  111       
Other Remaining Borrowings     473489     
Par Value Share   11       
Prepayments      311     
Property Plant Equipment Gross Cost     41 46843 050 38 187   
Provisions For Liabilities Balance Sheet Subtotal    5 170       
Provisions For Liabilities Charges   1 1455 170       
Share Capital Allotted Called Up Paid 1111       
Tangible Fixed Assets Additions   7 97732 349       
Tangible Fixed Assets Cost Or Valuation   7 97740 326       
Tangible Fixed Assets Depreciation   1 88111 765       
Tangible Fixed Assets Depreciation Charged In Period   1 8819 884       
Total Additions Including From Business Combinations Property Plant Equipment      1 582     
Total Assets Less Current Liabilities 118 97519 16825 70413 8615 355201201201-397
Trade Creditors Trade Payables     22 5372 129    
Trade Debtors Trade Receivables     3 8585 4605 3401 7341 7341 734 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         38 187  
Disposals Property Plant Equipment         38 187  
Other Creditors        1 4401 44016 14113 334
Other Taxation Social Security Payable        3 2123 2123 2121 814

Transport Operator Data

Barton Industrial Estate
Address Wield
City Alresford
Post code SO24 9RN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search