Founded in 2012, Europa Energy, classified under reg no. 08313704 is an active company. Currently registered at 167-169 Great Portland Street W1W 5FF, London the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.
The firm has one director. Neville T., appointed on 13 February 2024. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian M. who worked with the the firm until 13 February 2024.
Office Address | 167-169 Great Portland Street |
Town | London |
Post code | W1W 5FF |
Country of origin | United Kingdom |
Registration Number | 08313704 |
Date of Incorporation | Fri, 30th Nov 2012 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 12 years old |
Account next due date | Sun, 31st Dec 2023 (109 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 14th Dec 2023 (2023-12-14) |
Last confirmation statement dated | Wed, 30th Nov 2022 |
The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Namare Grp Ltd from Telford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brian M. This PSC owns 25-50% shares. Moving on, there is Mirela M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.
Namare Grp Ltd
Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Registers Of Companies England |
Registration number | 14953589 |
Notified on | 13 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Brian M.
Notified on | 30 November 2016 |
Ceased on | 13 February 2024 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Mirela M.
Notified on | 30 November 2016 |
Ceased on | 13 February 2024 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-11-30 | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 19 079 | 483 | 316 | ||||||
Balance Sheet | |||||||||
Cash Bank In Hand | 28 236 | 7 133 | 5 917 | ||||||
Current Assets | 33 187 | 20 491 | 22 910 | 51 589 | 12 353 | 21 532 | 51 152 | 15 809 | 42 257 |
Debtors | 4 951 | 13 358 | 16 993 | ||||||
Tangible Fixed Assets | 5 375 | 4 919 | 4 248 | ||||||
Net Assets Liabilities | 394 | 2 377 | -17 564 | 1 365 | |||||
Reserves/Capital | |||||||||
Called Up Share Capital | 2 | 2 | 2 | ||||||
Profit Loss Account Reserve | 19 077 | 481 | 314 | ||||||
Shareholder Funds | 19 079 | 483 | 316 | ||||||
Other | |||||||||
Amount Specific Advance Or Credit Directors | 758 | 3 938 | 12 139 | 19 388 | 2 435 | 24 077 | 11 240 | 11 505 | |
Amount Specific Advance Or Credit Made In Period Directors | 17 508 | 15 509 | 19 782 | 50 257 | 23 517 | 7 264 | 34 181 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 20 688 | 23 710 | 27 031 | 28 434 | 1 875 | 20 101 | 33 916 | ||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | ||||
Creditors | 26 842 | 53 049 | 49 944 | 27 483 | 32 000 | 31 995 | 32 095 | ||
Creditors Due Within One Year | 19 483 | 24 927 | 26 842 | ||||||
Fixed Assets | 4 248 | 5 590 | 8 610 | 6 345 | 3 391 | 4 755 | 3 625 | ||
Net Current Assets Liabilities | 13 704 | -4 436 | -3 932 | -2 837 | -37 591 | -5 951 | 30 986 | 9 676 | 29 835 |
Number Shares Allotted | 2 | 2 | |||||||
Par Value Share | 1 | 1 | |||||||
Share Capital Allotted Called Up Paid | 2 | 2 | 2 | ||||||
Tangible Fixed Assets Additions | 1 163 | 704 | |||||||
Tangible Fixed Assets Cost Or Valuation | 7 453 | 8 616 | 9 320 | ||||||
Tangible Fixed Assets Depreciation | 2 078 | 3 697 | 5 072 | ||||||
Tangible Fixed Assets Depreciation Charged In Period | 1 619 | 1 375 | |||||||
Total Assets Less Current Liabilities | 19 079 | 483 | 316 | 2 757 | -28 981 | 394 | 34 377 | 14 431 | 33 460 |
Advances Credits Directors | 3 578 | 758 | 3 938 | ||||||
Advances Credits Made In Period Directors | 34 439 | ||||||||
Advances Credits Repaid In Period Directors | 6 973 | 38 775 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
13th February 2024 - the day director's appointment was terminated filed on: 19th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy