Eurojag Limited DARLINGTON


Eurojag started in year 1995 as Private Limited Company with registration number 03076390. The Eurojag company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Darlington at Sovereign House. Postal code: DL2 1QH. Since Thursday 14th September 2000 Eurojag Limited is no longer carrying the name Classic Components Europe.

The company has one director. Peter R., appointed on 5 July 1995. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David C. and who left the the company on 18 April 2008. In addition, there is one former secretary - Valerie C. who worked with the the company until 18 April 2008.

Eurojag Limited Address / Contact

Office Address Sovereign House
Office Address2 Hurworth Moor
Town Darlington
Post code DL2 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076390
Date of Incorporation Wed, 5th Jul 1995
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 05 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1995

Resigned: 05 July 1995

Valerie C.

Position: Secretary

Appointed: 05 July 1995

Resigned: 18 April 2008

David C.

Position: Director

Appointed: 05 July 1995

Resigned: 18 April 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Peter R. The abovementioned PSC and has 75,01-100% shares.

Peter R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Classic Components Europe September 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  10 57630 24910 42310 27563 4135 5006 878
Current Assets830 8121 017 8971 135 5571 275 858796 532738 560710 428713 285891 331
Debtors109 741106 290163 28571 279236 229217 344152 064176 166242 716
Net Assets Liabilities  572 645-78 561-71 91814 72795 208204 441278 965
Other Debtors  1 3921 392190 387165 179126 489152 633233 274
Property Plant Equipment  44 70766 64954 60846 97936 63224 88826 503
Total Inventories  961 696403 126549 880510 941494 994531 619641 737
Cash Bank In Hand68 18413 84910 576      
Net Assets Liabilities Including Pension Asset Liability481 234517 734580 615      
Stocks Inventory652 887897 758961 696      
Tangible Fixed Assets36 75942 30644 707      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve480 234516 734579 615      
Other
Accumulated Depreciation Impairment Property Plant Equipment  142 780159 778145 890157 752159 586151 267156 999
Additions Other Than Through Business Combinations Property Plant Equipment   40 80322 0674 2333 300 7 347
Average Number Employees During Period  15161616131415
Bank Borrowings   28 132164 363106 35385 31533 33323 333
Bank Overdrafts  386 872414 027531 659415 586360 501294 151267 637
Creditors  575 915600 784740 674654 953570 069500 399610 500
Finance Lease Liabilities Present Value Total   8 95012 1788 5157 2613 499 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        245 507
Income Tax Expense Credit On Components Other Comprehensive Income        181 899
Increase From Depreciation Charge For Year Property Plant Equipment   16 99834 10811 8629 5887 2255 732
Net Current Assets Liabilities505 505545 794559 642667 86355 85883 607146 428212 886280 831
Other Creditors  23 47316 09826 49134 97018 42414 887194 884
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    49 859 7 75415 544 
Other Disposals Property Plant Equipment    49 859 11 81320 063 
Property Plant Equipment Gross Cost  187 487228 290200 498204 731196 218176 155183 502
Provisions For Liabilities Balance Sheet Subtotal  7 97012 261    5 036
Taxation Social Security Payable  58 54756 29773 845105 547136 004114 26076 745
Total Assets Less Current Liabilities542 264588 100604 349-29 481110 466130 586183 060237 774307 334
Trade Creditors Trade Payables  107 02391 73496 50190 33541 81073 60271 234
Trade Debtors Trade Receivables  161 89356 38145 84252 16525 57523 5339 442
Amount Specific Advance Or Credit Directors    107 390155 637116 638136 223105 811
Amount Specific Advance Or Credit Made In Period Directors    107 39083 49771 00162 64740 983
Amount Specific Advance Or Credit Repaid In Period Directors     35 250110 00043 06271 395
Capital Employed481 234517 734580 615      
Creditors Due After One Year61 03070 36623 734      
Creditors Due Within One Year325 307472 103575 915      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions  12 000      
Tangible Fixed Assets Cost Or Valuation159 095175 487187 487      
Tangible Fixed Assets Depreciation122 336133 181142 780      
Tangible Fixed Assets Depreciation Charged In Period 10 8459 599      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, October 2023
Free Download (7 pages)

Company search

Advertisements