European Circuit Solutions Limited ACTON


Founded in 1996, European Circuit Solutions, classified under reg no. 03152622 is an active company. Currently registered at Impress House W3 7QH, Acton the company has been in the business for 28 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Brett I., Peter F. and Jean-Yves J.. In addition one secretary - Michael G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

European Circuit Solutions Limited Address / Contact

Office Address Impress House
Office Address2 Mansell Road
Town Acton
Post code W3 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152622
Date of Incorporation Tue, 30th Jan 1996
Industry Manufacture of other electrical equipment
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Michael G.

Position: Secretary

Appointed: 07 January 2016

Brett I.

Position: Director

Appointed: 01 January 2007

Peter F.

Position: Director

Appointed: 30 January 1996

Jean-Yves J.

Position: Director

Appointed: 30 January 1996

Christopher A.

Position: Director

Appointed: 14 July 2008

Resigned: 28 May 2010

Mehmet M.

Position: Secretary

Appointed: 31 March 1996

Resigned: 07 January 2016

Mehmet M.

Position: Director

Appointed: 30 January 1996

Resigned: 07 January 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 January 1996

Resigned: 30 January 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1996

Resigned: 30 January 1996

Michael S.

Position: Secretary

Appointed: 30 January 1996

Resigned: 31 March 1996

Andreas P.

Position: Director

Appointed: 30 January 1996

Resigned: 08 September 2011

Manoj J.

Position: Director

Appointed: 30 January 1996

Resigned: 19 May 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Peter F. The abovementioned PSC and has 50,01-75% shares.

Peter F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 79851 263190 13077 247372 53386 35570 05036 020
Current Assets1 386 3611 828 4892 032 4992 654 2792 953 9013 269 2903 448 7523 552 062
Debtors894 7201 315 5531 436 7891 831 3221 968 4242 714 1452 810 0842 774 235
Net Assets Liabilities1 129 6621 551 8941 868 9272 344 0362 663 6812 887 0863 146 1843 233 179
Other Debtors889 26514 75116 1027 6319461 256 1 161
Property Plant Equipment39 67824 1098 87319 80818 41718 52714 54230 052
Total Inventories445 843461 673405 580743 596610 646494 576568 618741 807
Other
Audit Fees Expenses    6 6006 6009 0009 000
Accrued Liabilities    44 79929 47068 98620 520
Accumulated Depreciation Impairment Property Plant Equipment50 72366 29281 52891 17334 19138 06840 36046 022
Additions Other Than Through Business Combinations Property Plant Equipment     3 987 21 172
Administrative Expenses     123 751126 279 
Amounts Owed By Related Parties    1 856 9182 648 8462 650 0002 332 678
Average Number Employees During Period1111131316141415
Bank Overdrafts     25 786 85 316
Comprehensive Income Expense     223 405259 098 
Cost Sales     1 604 9041 442 745 
Creditors256 891267 026136 206291 154258 022386 448283 007305 681
Depreciation Expense Property Plant Equipment     3 8783 984 
Finished Goods Goods For Resale    18 782116 59684 68142 940
Gross Profit Loss     398 542446 120 
Increase From Depreciation Charge For Year Property Plant Equipment 15 56915 2369 6453 3023 8783 9845 662
Interest Payable Similar Charges Finance Costs     -250-10 
Net Current Assets Liabilities1 129 4701 561 4631 896 2932 363 1252 695 8792 908 6283 165 7453 246 381
Other Creditors23 02849 49411 54928 81547 0181484281 774
Prepayments    2 2972 5754 4675 057
Profit Loss 422 232317 033475 109319 645223 405259 098 
Profit Loss On Ordinary Activities Before Tax     275 041319 851 
Property Plant Equipment Gross Cost90 40190 40190 401110 98152 60856 59556 59576 074
Provisions For Liabilities Balance Sheet Subtotal39 48633 67836 23938 89750 61540 06934 10343 254
Raw Materials Consumables    591 864377 980483 937698 867
Taxation Social Security Payable    165 962209 061109 157102 616
Tax Tax Credit On Profit Or Loss On Ordinary Activities     51 63660 753 
Total Assets Less Current Liabilities1 169 1481 585 5721 905 1662 382 9332 714 2962 927 1553 180 2873 276 433
Total Borrowings     25 786 85 316
Trade Creditors Trade Payables78 79139 18652 78889 59045 042121 983104 43695 455
Trade Debtors Trade Receivables5 45561 1993 8784 102110 56061 468155 617435 339
Turnover Revenue     2 003 4461 888 865 
Number Shares Issued Fully Paid 80 00080 00080 00080 000   
Other Taxation Social Security Payable155 072178 34671 869172 749165 962   
Par Value Share 1111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 1142 298   
Total Additions Including From Business Combinations Property Plant Equipment   20 5801 911   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    60 284   
Disposals Property Plant Equipment    60 284   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (14 pages)

Company search

Advertisements