Europart Distribution Limited CARDIFF


Founded in 1989, Europart Distribution, classified under reg no. 02438825 is an active company. Currently registered at Unit E1-e6 Capital Point Capital Business Park CF3 2PY, Cardiff the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Neils-Henrik H., William M. and Hans K.. In addition one secretary - Kenneth H. - is with the firm. As of 25 April 2024, there were 13 ex directors - Jos B., Jes A. and others listed below. There were no ex secretaries.

Europart Distribution Limited Address / Contact

Office Address Unit E1-e6 Capital Point Capital Business Park
Office Address2 Parkway
Town Cardiff
Post code CF3 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02438825
Date of Incorporation Wed, 1st Nov 1989
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Kenneth H.

Position: Secretary

Appointed: 17 April 2023

Neils-Henrik H.

Position: Director

Appointed: 01 October 2022

William M.

Position: Director

Appointed: 18 January 2013

Hans K.

Position: Director

Appointed: 01 November 1991

Jos B.

Position: Secretary

Resigned: 17 April 2023

Jos B.

Position: Director

Resigned: 08 September 2023

Jes A.

Position: Director

Appointed: 18 August 2022

Resigned: 01 October 2022

Lindsey H.

Position: Director

Appointed: 25 May 2018

Resigned: 27 August 2019

Davy V.

Position: Director

Appointed: 01 January 2011

Resigned: 25 May 2018

Willy L.

Position: Director

Appointed: 08 November 2008

Resigned: 27 July 2022

Niels K.

Position: Director

Appointed: 01 March 2007

Resigned: 28 March 2008

Johnny M.

Position: Director

Appointed: 01 May 2001

Resigned: 28 February 2007

Graziano B.

Position: Director

Appointed: 26 May 1995

Resigned: 09 November 2001

Vittorio B.

Position: Director

Appointed: 31 December 1993

Resigned: 15 November 1999

Arrigo B.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1993

Mark V.

Position: Director

Appointed: 01 November 1991

Resigned: 01 January 2011

Harry L.

Position: Director

Appointed: 01 November 1991

Resigned: 01 May 2001

Peter M.

Position: Director

Appointed: 01 November 1991

Resigned: 18 January 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand13 39218 01527 52827 20426 967
Current Assets21 34325 52729 84729 18030 821
Debtors7 9517 5122 3191 9763 854
Other Debtors7113151572386
Other
Accumulated Depreciation Impairment Property Plant Equipment14 40214 402   
Average Number Employees During Period55443
Corporation Tax Payable 24  268
Creditors5 1807 80412 10011 43313 342
Other Creditors1 8724 4728 7928 1255 899
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 402  
Other Disposals Property Plant Equipment  14 402  
Property Plant Equipment Gross Cost14 40214 402   
Trade Creditors Trade Payables3 3083 3083 3083 3087 175
Trade Debtors Trade Receivables7 8807 3811 8041 9043 468

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, March 2023
Free Download (7 pages)

Company search

Advertisements