Eurolease (london) Limited SUTTON


Founded in 1990, Eurolease (london), classified under reg no. 02566613 is an active company. Currently registered at 3rd SM1 1JB, Sutton the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Jamie G., Russell H.. Of them, Russell H. has been with the company the longest, being appointed on 7 December 1991 and Jamie G. has been with the company for the least time - from 9 June 2014. 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 - Jonathan R. who worked with the the firm until 28 August 2012.

Eurolease (london) Limited Address / Contact

Office Address 3rd
Office Address2 Floor, Chancery House St. Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566613
Date of Incorporation Fri, 7th Dec 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Jamie G.

Position: Director

Appointed: 09 June 2014

Russell H.

Position: Director

Appointed: 07 December 1991

Jonathan R.

Position: Secretary

Appointed: 25 March 1993

Resigned: 28 August 2012

Jonathan R.

Position: Director

Appointed: 25 March 1993

Resigned: 31 March 2014

Alan B.

Position: Director

Appointed: 07 December 1991

Resigned: 25 March 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Russell H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 196195 267189 533272 151272 080215 33791 907
Current Assets54 720209 113284 883285 662301 320222 628104 610
Debtors29 52413 84695 35013 51129 2407 29112 703
Net Assets Liabilities40 632105 552222 869242 656145 166154 67253 248
Other Debtors1 4551 13989 9983 50711 1716 7185 515
Property Plant Equipment4 7813 45046 15572 99780 01859 44528 975
Other
Accumulated Depreciation Impairment Property Plant Equipment40 50542 53147 71862 32886 848119 868142 868
Average Number Employees During Period  44222
Corporation Tax Payable4 11917 81632 76223 43250 62287 58059 142
Creditors17 913106 35599 400102 133220 969112 54073 093
Increase From Depreciation Charge For Year Property Plant Equipment 2 0266 76214 61024 52033 02023 000
Net Current Assets Liabilities36 807102 758185 483183 52980 351110 08831 517
Number Shares Issued Fully Paid  100    
Other Creditors9 89022 1966 08149 32552 8006 3109 299
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 575    
Other Disposals Property Plant Equipment  6 300    
Other Taxation Social Security Payable 3 96110 5436215451 8882 291
Par Value Share  1    
Property Plant Equipment Gross Cost45 28645 98193 873135 325166 866179 313171 843
Provisions For Liabilities Balance Sheet Subtotal9566568 76913 87015 20314 8617 244
Total Additions Including From Business Combinations Property Plant Equipment 69554 19241 45231 54112 447-7 470
Total Assets Less Current Liabilities41 588106 208231 638256 526160 369169 53360 492
Trade Creditors Trade Payables3 90462 38250 01428 755117 00216 7622 361
Trade Debtors Trade Receivables28 06912 7075 35210 00418 0695737 188

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements