Euron Developments Ltd BEDFORD


Founded in 2008, Euron Developments, classified under reg no. 06558863 is an active company. Currently registered at Haynes Park Church End MK45 3BL, Bedford the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Sanjeev T., Sunita N.. Of them, Sunita N. has been with the company the longest, being appointed on 21 January 2011 and Sanjeev T. has been with the company for the least time - from 15 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rashpal N. who worked with the the company until 21 January 2011.

Euron Developments Ltd Address / Contact

Office Address Haynes Park Church End
Office Address2 Haynes
Town Bedford
Post code MK45 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06558863
Date of Incorporation Tue, 8th Apr 2008
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sanjeev T.

Position: Director

Appointed: 15 April 2023

Sunita N.

Position: Director

Appointed: 21 January 2011

Ravinder D.

Position: Director

Appointed: 11 January 2020

Resigned: 15 April 2023

Santosh V.

Position: Director

Appointed: 21 January 2011

Resigned: 10 July 2021

Sundeep B.

Position: Director

Appointed: 21 January 2011

Resigned: 21 January 2011

Ram A.

Position: Director

Appointed: 20 June 2008

Resigned: 22 April 2009

Sewa A.

Position: Director

Appointed: 08 May 2008

Resigned: 21 January 2011

Rashpal N.

Position: Secretary

Appointed: 08 May 2008

Resigned: 21 January 2011

Form 10 Directors Fd Ltd

Position: Director

Appointed: 08 April 2008

Resigned: 13 May 2008

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is The Trustees Of Radha Soami Satsang Beas British Isles from Bedford, England. This PSC is categorised as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Trustees Of Radha Soami Satsang Beas British Isles

Haynes Park Haynes Park, Church End, Haynes, Bedford, MK45 3BL, England

Legal authority Charities Act
Legal form Charity
Country registered England And Wales
Place registered England And Wales
Registration number 1013061
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand294 058100 29998 735215 26040 424
Current Assets332 653251 855166 831254 877116 404
Debtors38 595151 55668 09639 61775 980
Net Assets Liabilities198 71233 967-127 868-290 327-461 493
Other Debtors38 59565 86720 56639 61770 405
Property Plant Equipment5 291 6226 432 6077 300 6148 278 8689 622 519
Other
Accumulated Depreciation Impairment Property Plant Equipment16 79653 06888 481123 894159 306
Creditors5 278 0766 639 6097 588 9278 821 44610 170 798
Increase From Depreciation Charge For Year Property Plant Equipment 36 27235 41335 41335 412
Net Current Assets Liabilities185 166240 969160 445252 25186 786
Other Creditors5 278 0766 639 6097 588 9278 821 44610 170 798
Property Plant Equipment Gross Cost5 308 4196 485 6757 389 0958 402 7629 781 825
Total Additions Including From Business Combinations Property Plant Equipment 1 177 256903 4201 013 6671 379 063
Total Assets Less Current Liabilities5 476 7886 673 5767 461 0598 531 1199 709 305
Trade Creditors Trade Payables146 2474 195 1 54613 412
Trade Debtors Trade Receivables 85 68947 530 5 575
Average Number Employees During Period   22
Bank Borrowings Overdrafts    10 317
Comprehensive Income Expense    1 392 259
Other Remaining Borrowings   8 821 44610 170 798
Profit Loss    -171 166

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 23rd, December 2023
Free Download (11 pages)

Company search

Advertisements