Eurogarden Imports Limited SPALDING


Eurogarden Imports started in year 1994 as Private Limited Company with registration number 02884201. The Eurogarden Imports company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB. Since 3rd January 1996 Eurogarden Imports Limited is no longer carrying the name Glossfree Company.

At the moment there are 2 directors in the the firm, namely Tomasz F. and Graham G.. In addition one secretary - Graham G. - is with the company. Currenlty, the firm lists one former director, whose name is Donald T. and who left the the firm on 18 September 2015. In addition, there is one former secretary - Carolyn G. who worked with the the firm until 27 June 2022.

Eurogarden Imports Limited Address / Contact

Office Address Bank House
Office Address2 Broad Street
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884201
Date of Incorporation Tue, 4th Jan 1994
Industry Non-specialised wholesale trade
Industry Wholesale of flowers and plants
End of financial Year 31st May
Company age 30 years old
Account next due date Fri, 28th Feb 2025 (346 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Graham G.

Position: Secretary

Appointed: 27 June 2022

Tomasz F.

Position: Director

Appointed: 18 September 2015

Graham G.

Position: Director

Appointed: 13 January 1994

Donald T.

Position: Director

Appointed: 15 May 2006

Resigned: 18 September 2015

Carolyn G.

Position: Secretary

Appointed: 13 January 1994

Resigned: 27 June 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 13 January 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1994

Resigned: 13 January 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Tomasz F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tomasz F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Glossfree Company January 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand79 96883 711100 047127 829125 898266 310230 362177 147
Current Assets149 180159 110221 865225 607242 395359 614359 037313 963
Debtors43 66540 96489 02066 18088 97462 99196 903103 521
Net Assets Liabilities60 88471 312102 918109 723125 306175 437216 709195 112
Property Plant Equipment8 1228 1067 02110 11424 07323 70815 561 
Total Inventories25 54734 43532 79831 59827 52330 31331 77233 295
Other
Accrued Liabilities Deferred Income25 69526 88328 02128 64030 68535 29938 20734 880
Accumulated Depreciation Impairment Property Plant Equipment100 393102 321105 734110 153118 590127 455130 772131 941
Additions Other Than Through Business Combinations Property Plant Equipment 3 5852 3287 512    
Amounts Owed To Directors7 0346 7406 3916 085    
Average Number Employees During Period119998789
Corporation Tax Payable13 46313 26617 80911 18211 34321 33622 5385 862
Creditors96 41895 904125 968125 99825 99860 65016 337115 740
Deferred Tax Asset Debtors3 6783 5783 5082 82272141  
Depreciation Rate Used For Property Plant Equipment 202020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 673    4 8301 856
Disposals Property Plant Equipment 1 673    4 8307 137
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 1082 054      
Increase From Depreciation Charge For Year Property Plant Equipment 3 6013 4134 4198 4378 8658 1471 700
Net Current Assets Liabilities52 76263 20695 89799 609127 231212 379220 442198 223
Number Shares Issued Fully Paid3535353535353552
Other Creditors6459106214205200257286
Other Taxation Social Security Payable18 28526 80129 7441 4491 4259442 1222 548
Par Value Share 1111111
Prepayments Accrued Income2 6242 6642 6052 5643 6473 7013 6123 813
Property Plant Equipment Gross Cost108 515110 427112 755120 267142 663151 163146 33352 164
Total Assets Less Current Liabilities60 88471 312 109 723151 304236 087236 003208 600
Trade Creditors Trade Payables31 87722 15543 89759 50933 95243 51335 67831 662
Trade Debtors Trade Receivables37 36334 72282 90760 79485 12959 14993 29199 708
Bank Borrowings    33 55876 01021 33716 516
Bank Borrowings Overdrafts    7 5602 5005 0005 000
Provisions For Liabilities Balance Sheet Subtotal      2 9571 972
Total Additions Including From Business Combinations Property Plant Equipment    22 3968 500 3 122

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements