Euroguard Filters Ltd WALSALL


Founded in 2002, Euroguard Filters, classified under reg no. 04429525 is an active company. Currently registered at Unit 2 Northgate Way WS9 8TX, Walsall the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Kamalpreet F., Amarjeet F. and Gurdeep F.. In addition one secretary - Rajinder K. - is with the company. As of 19 March 2024, there was 1 ex secretary - Rajinder S.. There were no ex directors.

Euroguard Filters Ltd Address / Contact

Office Address Unit 2 Northgate Way
Office Address2 Aldridge
Town Walsall
Post code WS9 8TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04429525
Date of Incorporation Wed, 1st May 2002
Industry Management of real estate on a fee or contract basis
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Kamalpreet F.

Position: Director

Appointed: 22 May 2022

Rajinder K.

Position: Secretary

Appointed: 22 December 2005

Amarjeet F.

Position: Director

Appointed: 01 May 2002

Gurdeep F.

Position: Director

Appointed: 01 May 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 01 May 2002

Resigned: 08 May 2002

Rajinder S.

Position: Secretary

Appointed: 01 May 2002

Resigned: 22 December 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Gurdeep F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Amarjeet F. This PSC owns 25-50% shares.

Gurdeep F.

Notified on 22 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Amarjeet F.

Notified on 1 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets173 475186 623134 921143 587186 965172 091
Net Assets Liabilities-62 466-60 413-59 48237 71541 51526 943
Cash Bank On Hand  78271 86728
Debtors  22 04321 66834 70571 266
Other Debtors  4524524181 647
Property Plant Equipment  193 128282 203281 162280 122
Total Inventories  112 800121 892150 393100 797
Other
Creditors86 95078 39069 54560 00195 85173 091
Fixed Assets195 750194 220193 128   
Net Current Assets Liabilities-171 266-176 243-183 065-167 363-126 672-162 964
Total Assets Less Current Liabilities24 48417 97710 063114 840154 490117 158
Accumulated Depreciation Impairment Property Plant Equipment  21 58314 42515 46616 506
Average Number Employees During Period  1111
Bank Borrowings Overdrafts  69 54560 00195 85173 091
Increase From Depreciation Charge For Year Property Plant Equipment   1 0501 0411 040
Other Creditors  202 857172 399139 70872 590
Other Taxation Social Security Payable  9 05413 95542 58479 021
Property Plant Equipment Gross Cost  214 711296 628296 628 
Provisions For Liabilities Balance Sheet Subtotal   17 12417 12417 124
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -8 208  
Total Increase Decrease From Revaluations Property Plant Equipment   81 917  
Trade Creditors Trade Payables  69 24986 103103 263134 053
Trade Debtors Trade Receivables  21 59121 21634 28769 619

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
Free Download (8 pages)

Company search