Eurofyre Limited WICKHAM


Founded in 2007, Eurofyre, classified under reg no. 06230293 is an active company. Currently registered at Unit C 1 Knowle Village Business Park PO17 5DY, Wickham the company has been in the business for seventeen years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely David D., Jonathan R.. Of them, Jonathan R. has been with the company the longest, being appointed on 1 June 2007 and David D. has been with the company for the least time - from 1 May 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cheryl E. who worked with the the firm until 26 September 2023.

Eurofyre Limited Address / Contact

Office Address Unit C 1 Knowle Village Business Park
Office Address2 Mayles Lane
Town Wickham
Post code PO17 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06230293
Date of Incorporation Fri, 27th Apr 2007
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (134 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

David D.

Position: Director

Appointed: 01 May 2019

Jonathan R.

Position: Director

Appointed: 01 June 2007

Ghassan E.

Position: Director

Appointed: 27 April 2007

Resigned: 26 September 2023

Cheryl E.

Position: Secretary

Appointed: 27 April 2007

Resigned: 26 September 2023

David D.

Position: Director

Appointed: 27 April 2007

Resigned: 01 May 2019

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats found, there is David D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Zeta Alarms Limited that put Swansea, Wales as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David D.

Notified on 1 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zeta Alarms Limited

Detection House Unit 72-78 Morfa Road, Swansea, SA1 2EN, Wales

Legal authority Comanies Act 2006
Legal form Limited Company
Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan R.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David D.

Notified on 6 April 2017
Ceased on 1 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand94 570102 47986 833167 838169 146416 848457 653
Current Assets546 516657 350622 043710 461972 0261 090 4031 553 093
Debtors279 964258 049219 908207 491425 282299 456485 792
Net Assets Liabilities215 172306 747309 212388 725494 828689 293808 932
Other Debtors2 81922 45515 04433 73743 65335 842104 657
Property Plant Equipment5 9846 1744 2392 54116 70127 38726 870
Total Inventories171 982296 822315 302335 132377 598374 099609 648
Other
Accumulated Depreciation Impairment Property Plant Equipment41 87844 84548 40551 23754 61362 86041 149
Additions Other Than Through Business Combinations Property Plant Equipment 3 1551 6251 13417 53618 71912 892
Amounts Owed To Group Undertakings Participating Interests72 82657 936     
Average Number Employees During Period6777789
Corporation Tax Payable24 22933 53418 15427 93831 90358 64029 421
Creditors336 131355 542316 265323 795490 727423 294764 314
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -21435 120
Disposals Property Plant Equipment     -21435 120
Increase From Depreciation Charge For Year Property Plant Equipment 2 9673 5602 8323 3768 03313 409
Net Current Assets Liabilities210 385301 808305 778386 666481 299667 109788 779
Number Shares Issued But Not Fully Paid   3333
Number Shares Issued Fully Paid3331111
Other Creditors29 94849 597125 96780 55350 14678 899112 384
Other Taxation Social Security Payable17 4445 8946 2446 9336 8108 30913 498
Par Value Share 111111
Property Plant Equipment Gross Cost47 86451 01952 64453 77871 31490 24768 019
Raw Materials   335 132377 598374 099609 648
Taxation Including Deferred Taxation Balance Sheet Subtotal1 1971 2358054823 1725 2036 717
Total Assets Less Current Liabilities216 369307 982310 017389 207498 000694 496815 649
Trade Creditors Trade Payables191 684208 581165 900208 371401 868277 446609 011
Trade Debtors Trade Receivables277 145235 594204 864173 754381 629263 614381 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's appointment terminated on 2023/09/26
filed on: 26th, September 2023
Free Download (1 page)

Company search