Euroconnect Properties Limited BATLEY


Euroconnect Properties started in year 2005 as Private Limited Company with registration number 05424140. The Euroconnect Properties company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Batley at C/o Aac Chartered Accountants Batley Business & Technology Centre. Postal code: WF17 6ER.

The company has one director. Karamjit S., appointed on 1 August 2013. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Ranjit J., Karamjit S. and others listed below. There were no ex secretaries.

Euroconnect Properties Limited Address / Contact

Office Address C/o Aac Chartered Accountants Batley Business & Technology Centre
Office Address2 Technology Drive
Town Batley
Post code WF17 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05424140
Date of Incorporation Thu, 14th Apr 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Karamjit S.

Position: Director

Appointed: 01 August 2013

Craven Professional Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 March 2010

Resigned: 03 December 2012

Ranjit J.

Position: Director

Appointed: 15 March 2010

Resigned: 01 August 2013

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 April 2005

Resigned: 14 April 2005

Karamjit S.

Position: Director

Appointed: 14 April 2005

Resigned: 15 March 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2005

Resigned: 14 April 2005

Bb Investments Uk Limited

Position: Corporate Secretary

Appointed: 14 April 2005

Resigned: 15 March 2010

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Karamjit S. This PSC and has 75,01-100% shares.

Karamjit S.

Notified on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11116 343248 500303 439      
Balance Sheet
Cash Bank On Hand      23 26124 57128 57121 64211 39710 23197 739
Current Assets   16 71065 62449 79837 02860 05676 30011 397  
Debtors    7 9764 6248 78012 45731 48554 658   
Net Assets Liabilities      559 295665 452997 5521 463 3461 660 1801 945 6152 271 126
Property Plant Equipment      1 500 0001 700 0001 900 0004 200 0004 775 0004 775 0004 797 501
Cash Bank In Hand11116 97161 000       
Net Assets Liabilities Including Pension Asset Liability11111248 500303 439      
Tangible Fixed Assets    466 763850 000       
Reserves/Capital
Called Up Share Capital   11100 001       
Profit Loss Account Reserve    6 34228 499       
Shareholder Funds11116 343248 500303 439      
Other
Accumulated Depreciation Impairment Property Plant Equipment            2 500
Additions Other Than Through Business Combinations Property Plant Equipment            25 001
Average Number Employees During Period        11244
Creditors      22 74676 57687 504176 737500 000352 769352 769
Fixed Assets    466 763850 0001 100 0001 700 0001 920 0004 200 0004 775 000  
Increase From Depreciation Charge For Year Property Plant Equipment            2 500
Net Current Assets Liabilities   1-222 98458 50018 439-39 54827 448100 437-488 603-342 538-255 030
Property Plant Equipment Gross Cost      1 500 0001 700 0001 900 0004 200 0004 775 0004 775 0004 800 001
Total Additions Including From Business Combinations Property Plant Equipment       200 000  575 000  
Total Assets Less Current Liabilities   1138 758908 5001 118 4391 660 4521 892 5524 099 5634 286 3974 432 4624 542 471
Total Increase Decrease From Revaluations Property Plant Equipment        200 000    
Creditors Due After One Year    473 782660 000815 000      
Creditors Due Within One Year    229 6947 12431 359      
Number Shares Allotted 1111100 001       
Par Value Share 111 1       
Revaluation Reserve     120 000       
Share Capital Allotted Called Up Paid11111100 001       
Tangible Fixed Assets Additions    361 742263 237       
Tangible Fixed Assets Cost Or Valuation    361 742850 000       
Tangible Fixed Assets Increase Decrease From Revaluations     120 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Deal House 603-605 Wakefield Road Huddersfield HD5 9XP on Wednesday 8th November 2023
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements