Euroneed Limited WEST HORNDON


Euroneed started in year 1991 as Private Limited Company with registration number 02666015. The Euroneed company has been functioning successfully for 33 years now and its status is active. The firm's office is based in West Horndon at Blue House Farm Office. Postal code: CM13 3LX.

The firm has one director. Graeme R., appointed on 1 October 2020. There are currently no secretaries appointed. 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 - Kathleen A. who worked with the the firm until 30 September 2016.

Euroneed Limited Address / Contact

Office Address Blue House Farm Office
Office Address2 Brentwood Road
Town West Horndon
Post code CM13 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666015
Date of Incorporation Tue, 26th Nov 1991
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Graeme R.

Position: Director

Appointed: 01 October 2020

Linda S.

Position: Director

Appointed: 26 April 2017

Resigned: 01 October 2021

Ian A.

Position: Director

Appointed: 22 April 1992

Resigned: 31 December 2023

Kathleen A.

Position: Director

Appointed: 29 January 1992

Resigned: 30 September 2016

Bernard A.

Position: Director

Appointed: 29 January 1992

Resigned: 17 October 1997

Kathleen A.

Position: Secretary

Appointed: 29 January 1992

Resigned: 30 September 2016

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1991

Resigned: 29 January 1992

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 26 November 1991

Resigned: 29 January 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Ian A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian A.

Notified on 7 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 2011-01-312012-01-312013-01-312014-01-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-84 58282 80993 47897 31594 18078 734      
Balance Sheet
Cash Bank In Hand  2 3232 5995 3215 414      
Cash Bank On Hand      4 9534 9535 6255 5923 40116 873
Current Assets 24 00022 32330 78460 82321 27166 17028 00611 5645 592  
Debtors   12 23542 24415 85761 21723 0535 939   
Net Assets Liabilities      8 182-1 155-21 727-24 647-43 853-379 064
Net Assets Liabilities Including Pension Asset Liability-84 58282 80993 47897 31594 18078 734      
Other Debtors      11 1267 1975 939   
Property Plant Equipment     534 830334 214389 754407 020421 115415 7091 965
Stocks Inventory 24 00020 00015 95015 980       
Tangible Fixed Assets453 543583 341573 141565 430550 130534 830      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-435 252-407 861-397 192-393 355-397 760-411 936      
Shareholder Funds-84 58282 80993 47897 31594 18078 734      
Other
Accumulated Depreciation Impairment Property Plant Equipment     117 65990 38493 11696 00098 887104 2931 004
Average Number Employees During Period      222222
Bank Borrowings Overdrafts      201 873199 972189 820169 665164 104 
Creditors      201 873199 972189 820169 665164 104397 902
Creditors Due After One Year482 251482 251441 925422 428384 604355 845      
Creditors Due Within One Year55 87442 28160 06176 47199 466121 522      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 180    103 444
Disposals Property Plant Equipment      228 371    517 033
Increase From Depreciation Charge For Year Property Plant Equipment      13 9052 7322 8842 8875 406155
Net Current Assets Liabilities-55 874-18 281-37 738-45 687-72 625-100 251-162 309-190 937-238 927-276 097-295 458-381 029
Number Shares Allotted 100100100100100      
Other Creditors      57 41984 145112 471143 767154 841341 812
Other Taxation Social Security Payable      38 30238 30240 50240 50240 50240 502
Par Value Share 11111      
Property Plant Equipment Gross Cost     652 489462 748482 870503 020520 002520 0022 969
Revaluation Reserve350 570490 570490 570490 570490 570490 570      
Secured Debts505 178505 178479 759         
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions   2 489        
Tangible Fixed Assets Cost Or Valuation510 000650 000650 000652 489652 489       
Tangible Fixed Assets Depreciation56 45766 65976 85987 059102 359117 659      
Tangible Fixed Assets Depreciation Charged In Period 10 20210 20010 200 15 300      
Tangible Fixed Assets Increase Decrease From Revaluations 140 000          
Total Additions Including From Business Combinations Property Plant Equipment      48020 12220 15016 982  
Total Assets Less Current Liabilities397 669565 060535 403519 743478 784434 579210 055198 817168 093145 018120 251-379 064
Trade Creditors Trade Payables      10 6678 6399 6619 56315 65915 588
Trade Debtors Trade Receivables      15 85715 856    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 29th, April 2023
Free Download (8 pages)

Company search