Europa Electrical Limited DERBY


Founded in 1990, Europa Electrical, classified under reg no. 02473116 is an active company. Currently registered at Unit 2 Riverside Park East Service Road DE21 7RW, Derby the company has been in the business for 34 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 4 directors in the the company, namely Joe G., Craig P. and Stefan L. and others. In addition one secretary - Ian Y. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen C. who worked with the the company until 7 November 2014.

Europa Electrical Limited Address / Contact

Office Address Unit 2 Riverside Park East Service Road
Office Address2 Raynesway
Town Derby
Post code DE21 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02473116
Date of Incorporation Thu, 22nd Feb 1990
Industry Electrical installation
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Joe G.

Position: Director

Appointed: 01 November 2022

Ian Y.

Position: Secretary

Appointed: 02 March 2015

Craig P.

Position: Director

Appointed: 10 November 2014

Stefan L.

Position: Director

Appointed: 11 May 2006

Ian Y.

Position: Director

Appointed: 11 May 2006

Garry F.

Position: Director

Appointed: 11 May 2006

Resigned: 01 November 2022

Stephen C.

Position: Secretary

Appointed: 11 May 2006

Resigned: 07 November 2014

Neville L.

Position: Director

Appointed: 11 May 2006

Resigned: 01 November 2011

Rosalyn R.

Position: Director

Appointed: 25 March 1992

Resigned: 11 May 2006

Patricia C.

Position: Director

Appointed: 25 March 1992

Resigned: 24 May 2006

Stephen C.

Position: Director

Appointed: 31 January 1992

Resigned: 07 November 2014

Robert P.

Position: Director

Appointed: 31 January 1992

Resigned: 19 August 1994

John R.

Position: Director

Appointed: 31 January 1992

Resigned: 11 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand16 983108 597147 493182 841101 880
Current Assets689 712808 636629 024931 704823 031
Debtors569 581567 128335 679560 388495 186
Net Assets Liabilities279 920284 307234 781237 954260 783
Other Debtors19 62982 53251 383211 13491 144
Property Plant Equipment175 928155 793185 592150 056177 138
Total Inventories103 148132 911145 852188 475225 965
Other
Accumulated Depreciation Impairment Property Plant Equipment223 772248 971267 445269 113274 315
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -5 686   
Average Number Employees During Period2626232119
Bank Borrowings Overdrafts18 657  40 00030 833
Creditors29 36324 51449 96858 52264 415
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 35033 71146 50439 195
Disposals Property Plant Equipment 38 75351 75854 66859 577
Finance Lease Liabilities Present Value Total29 36324 51449 96831 44635 666
Increase From Depreciation Charge For Year Property Plant Equipment 42 55052 18548 17244 397
Merchandise103 148132 911   
Net Current Assets Liabilities162 304176 291128 457169 320183 860
Number Shares Issued Fully Paid 40 00040 00040 00040 000
Other Creditors18 07096 41682 213221 424102 996
Other Taxation Social Security Payable114 899194 100131 75162 080100 894
Par Value Share 1111
Property Plant Equipment Gross Cost399 700404 764453 037419 169451 453
Provisions28 94923 26329 30022 90035 800
Provisions For Liabilities Balance Sheet Subtotal28 94923 26329 30022 90035 800
Total Additions Including From Business Combinations Property Plant Equipment 43 817100 03120 80091 861
Total Assets Less Current Liabilities338 232332 084314 049319 376360 998
Trade Creditors Trade Payables335 056325 960249 873437 434359 863
Trade Debtors Trade Receivables549 952484 596284 296349 254404 042
Additional Provisions Increase From New Provisions Recognised  6 037-6 40012 900
Bank Overdrafts    29 752
Future Minimum Lease Payments Under Non-cancellable Operating Leases   15 25015 250
Total Borrowings   49 96899 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements