Euroclean Ltd HIGHAM FERRERS


Euroclean started in year 2013 as Private Limited Company with registration number 08792494. The Euroclean company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Higham Ferrers at Carlton House. Postal code: NN10 8BW.

The firm has 3 directors, namely Asenka A., Richard A. and Wayne L.. Of them, Richard A., Wayne L. have been with the company the longest, being appointed on 27 November 2013 and Asenka A. has been with the company for the least time - from 1 January 2014. As of 26 April 2024, there was 1 ex director - Asenka A.. There were no ex secretaries.

Euroclean Ltd Address / Contact

Office Address Carlton House
Office Address2 High Street
Town Higham Ferrers
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08792494
Date of Incorporation Wed, 27th Nov 2013
Industry General cleaning of buildings
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Asenka A.

Position: Director

Appointed: 01 January 2014

Richard A.

Position: Director

Appointed: 27 November 2013

Wayne L.

Position: Director

Appointed: 27 November 2013

Asenka A.

Position: Director

Appointed: 27 November 2013

Resigned: 27 November 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Asenka A. This PSC and has 25-50% shares. Another one in the PSC register is Richard A. This PSC owns 25-50% shares. The third one is Wayne L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Asenka A.

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

Richard A.

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

Wayne L.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth108 547260 587       
Balance Sheet
Cash Bank In Hand49 07590 264       
Cash Bank On Hand 90 264108 420203 137225 298345 408121 710154 077105 707
Current Assets193 280367 540397 186410 433446 979487 963312 707375 215368 145
Debtors144 205277 276288 766207 296221 681142 555190 997221 138262 438
Net Assets Liabilities 260 587366 641420 791333 808407 763335 694441 970508 993
Other Debtors 37 86660 33771 33048 69949 29939 95536 31286 458
Property Plant Equipment 21 20730 76852 31035 18161 41142 96668 613136 246
Tangible Fixed Assets16 02821 207       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve108 544260 584       
Shareholder Funds108 547260 587       
Other
Amount Specific Advance Or Credit Directors5 4931 92110 12718 540     
Amount Specific Advance Or Credit Made In Period Directors 1 92110 12718 540     
Amount Specific Advance Or Credit Repaid In Period Directors 5 4931 92110 12718 540    
Accrued Liabilities 6 3253 144  1 339  1 000
Accumulated Depreciation Impairment Property Plant Equipment 12 47818 3989 76717 48016 15524 21226 91236 787
Additions Other Than Through Business Combinations Investment Property Fair Value Model  315 8919 8346 422 7 9058 990 
Average Number Employees During Period  20201913131212
Bank Borrowings  227 240221 315215 189208 703252 682239 938223 869
Bank Borrowings Overdrafts  6 9546 454181 069171 497170 644154 180127 670
Corporation Tax Payable 46 06954 50332 09823 22431 19913 62932 99721 669
Creditors 128 160220 996214 311208 785201 422240 308222 454215 831
Creditors Due Within One Year100 761128 160       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 60416 1765 68413 1497 5939 72218 320
Disposals Property Plant Equipment  17 00036 88010 70037 02211 40027 05358 996
Fixed Assets 21 207346 659378 035367 328336 411350 871385 508453 141
Increase From Depreciation Charge For Year Property Plant Equipment  10 5247 54513 39711 82415 65012 42228 195
Investment Property  315 891325 725332 147275 000307 905316 895316 895
Investment Property Fair Value Model  315 891325 725332 147275 000307 905316 895 
Net Current Assets Liabilities92 519239 380240 978257 067175 265272 774225 131285 844297 534
Number Shares Allotted33       
Number Shares Issued Fully Paid   333333
Other Taxation Social Security Payable 4 7234 7139 15216 1409 0946 7375 12510 659
Par Value Share11 111111
Property Plant Equipment Gross Cost 33 68549 16662 07752 66177 56667 17895 525173 033
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions29 89212 293       
Tangible Fixed Assets Cost Or Valuation21 39233 685       
Tangible Fixed Assets Depreciation5 36412 478       
Tangible Fixed Assets Depreciation Charged In Period5 3647 114       
Tangible Fixed Assets Disposals8 500        
Total Additions Including From Business Combinations Property Plant Equipment  32 48149 7911 28461 9271 01255 400136 504
Total Assets Less Current Liabilities108 547260 587587 637635 102542 593609 185576 002671 352750 675
Trade Debtors Trade Receivables 151 870187 129103 836172 98291 86064 16495 94677 697
Advances Credits Directors5 4931 921       
Advances Credits Made In Period Directors5 493        
Finance Lease Liabilities Present Value Total        13 444
Provisions For Liabilities Balance Sheet Subtotal       6 92825 851
Recoverable Value-added Tax       1 59511 405
Total Borrowings       239 938241 494

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/11/27
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements