Eurofast (holdings) Limited WORCESTERSHIRE


Founded in 2001, Eurofast (holdings), classified under reg no. 04343615 is an active company. Currently registered at Sankyns Green WR6 6LQ, Worcestershire the company has been in the business for 23 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Sarah S. and Simon S.. In addition one secretary - Sarah S. - is with the company. As of 30 April 2024, there was 1 ex director - Timothy C.. There were no ex secretaries.

Eurofast (holdings) Limited Address / Contact

Office Address Sankyns Green
Office Address2 Little Witley
Town Worcestershire
Post code WR6 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04343615
Date of Incorporation Thu, 20th Dec 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Sarah S.

Position: Director

Appointed: 17 July 2004

Sarah S.

Position: Secretary

Appointed: 20 December 2001

Simon S.

Position: Director

Appointed: 20 December 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2001

Resigned: 20 December 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 December 2001

Resigned: 20 December 2001

Timothy C.

Position: Director

Appointed: 20 December 2001

Resigned: 12 June 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Simon S. The abovementioned PSC has significiant influence or control over the company,.

Simon S.

Notified on 20 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 718 4185 004 1495 199 909     
Balance Sheet
Cash Bank On Hand   1 411 1111 354 9312 410 9124 010 5512 916 172
Current Assets2 219 2162 679 0842 933 7333 956 0714 330 3024 803 7885 172 9955 888 929
Debtors466 4791 747 3381 522 5602 544 9602 975 3712 392 8761 162 4442 972 757
Net Assets Liabilities   5 812 3146 099 5516 383 0356 634 5686 790 353
Other Debtors   1 616 0681 665 5931 679 32437 303 
Property Plant Equipment   439 435426 192413 005399 865386 766
Cash Bank In Hand1 752 737931 7461 411 173     
Intangible Fixed Assets2 137 5002 025 0001 912 500     
Net Assets Liabilities Including Pension Asset Liability4 718 4185 004 1495 199 909     
Tangible Fixed Assets506 908493 195479 609     
Reserves/Capital
Called Up Share Capital500500500     
Profit Loss Account Reserve4 717 4185 003 1495 198 909     
Shareholder Funds4 718 4185 004 1495 199 909     
Other
Amount Specific Advance Or Credit Directors   235 194544 006 321 6201 648 629
Amount Specific Advance Or Credit Made In Period Directors   458 477626 328293 281321 6201 327 009
Amount Specific Advance Or Credit Repaid In Period Directors   317 127317 516837 287  
Accrued Liabilities   750750861785850
Accumulated Amortisation Impairment Intangible Assets   675 000787 500900 0001 012 5001 125 000
Accumulated Depreciation Impairment Property Plant Equipment   235 643248 886262 073275 213288 312
Additional Provisions Increase From New Provisions Recognised    -3-4-5186
Average Number Employees During Period   22222
Corporation Tax Payable   135 51196 78695 908153 087587 477
Corporation Tax Recoverable   76 43876 43876 438141 110632 850
Creditors   158 199119 453183 772175 811610 175
Fixed Assets2 645 4082 519 2952 393 2092 014 5351 888 7921 763 1051 637 4651 511 866
Increase From Amortisation Charge For Year Intangible Assets    112 500112 500112 500112 500
Increase From Depreciation Charge For Year Property Plant Equipment    13 24313 18713 14013 099
Intangible Assets   1 575 0001 462 5001 350 0001 237 5001 125 000
Intangible Assets Gross Cost   2 250 0002 250 0002 250 0002 250 000 
Investments Fixed Assets1 0001 1001 100100100100100100
Net Current Assets Liabilities2 073 0102 484 8542 806 7003 797 8724 210 8494 620 0164 997 1845 278 754
Number Shares Issued Fully Paid    500500500500
Other Investments Other Than Loans   100100100100100
Other Taxation Social Security Payable   1 0381 0171 0141 039948
Par Value Share 11 1111
Property Plant Equipment Gross Cost   675 078675 078675 078675 078 
Provisions   93908681267
Provisions For Liabilities Balance Sheet Subtotal   93908681267
Total Assets Less Current Liabilities4 718 4185 004 1495 199 9095 812 4076 099 6416 383 1216 634 6496 790 620
Creditors Due Within One Year146 206194 230127 033     
Intangible Fixed Assets Aggregate Amortisation Impairment112 500225 000337 500     
Intangible Fixed Assets Amortisation Charged In Period 112 500112 500     
Intangible Fixed Assets Cost Or Valuation2 250 0002 250 0002 250 000     
Number Shares Allotted 500500     
Other Aggregate Reserves500500500     
Share Capital Allotted Called Up Paid500500500     
Tangible Fixed Assets Cost Or Valuation675 078675 078675 078     
Tangible Fixed Assets Depreciation168 170181 883195 469     
Tangible Fixed Assets Depreciation Charged In Period 13 71313 586     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements