European Electronics Ltd STOKE-ON-TRENT


European Electronics started in year 2010 as Private Limited Company with registration number 07407775. The European Electronics company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Stoke-on-trent at Unit 2 North Staffs Business Park. Postal code: ST6 4BF.

There is a single director in the company at the moment - Bernard F., appointed on 1 November 2011. In addition, a secretary was appointed - Yasser E., appointed on 25 July 2012. As of 2 May 2024, there were 2 ex directors - Yasser E., Yasser E. and others listed below. There were no ex secretaries.

European Electronics Ltd Address / Contact

Office Address Unit 2 North Staffs Business Park
Office Address2 Innovation Way
Town Stoke-on-trent
Post code ST6 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07407775
Date of Incorporation Thu, 14th Oct 2010
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Yasser E.

Position: Secretary

Appointed: 25 July 2012

Bernard F.

Position: Director

Appointed: 01 November 2011

Yasser E.

Position: Director

Appointed: 31 August 2012

Resigned: 03 December 2012

Yasser E.

Position: Director

Appointed: 14 October 2010

Resigned: 24 July 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is European Enterprise Group Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Yasser E. This PSC owns 75,01-100% shares.

European Enterprise Group Limited

Un It 2 North Staffs Business Park, Innovation Way, Stoke-On-Trent, ST6 4BF, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13987604
Notified on 22 August 2022
Nature of control: 75,01-100% shares

Yasser E.

Notified on 6 October 2016
Ceased on 22 August 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 17347 13559 68179 20568 504       
Balance Sheet
Cash Bank On Hand    166 621209 580347 052410 418380 033425 772256 053146 454
Current Assets39 10384 989118 043124 88587 822140 267249 393325 114318 292339 976340 106-59 361
Debtors9 451-11 775-21 634-62 184-79 654-69 313-97 659-85 304-61 742-85 796-175 947-205 815
Net Assets Liabilities    64 666100 493212 137290 737332 349368 645382 414217 196
Other Debtors    3 66115 60519 50313 2247 23526 2906 147 
Property Plant Equipment    58218721 2128127471 6501 063
Cash Bank In Hand29 65296 764139 677187 069167 476       
Net Assets Liabilities Including Pension Asset Liability30 17347 13559 68179 20568 504       
Tangible Fixed Assets1 4642 3523 4072 397582       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve30 17247 13459 68079 20468 503       
Shareholder Funds30 17347 13559 68179 20568 504       
Other
Version Production Software           2 024
Accrued Liabilities     50505050505050
Accumulated Depreciation Impairment Property Plant Equipment    7 1559 6019 78610 18610 58611 10112 09812 685
Additions Other Than Through Business Combinations Property Plant Equipment     2 051 1 610 4501 900 
Amounts Owed To Related Parties    17 690       
Average Number Employees During Period    76666566
Bank Overdrafts    2 984       
Creditors    22 88139 96137 25835 589-32 805-27 922-40 658-63 596
Dividends Paid On Shares Final    30 75030 750      
Equity Securities Held          260 000211 898
Fixed Assets1 4642 3523 4072 397582     261 650212 961
Increase From Depreciation Charge For Year Property Plant Equipment     2 446185400400515997587
Investments          260 000211 898
Net Current Assets Liabilities28 70944 78356 27476 80867 922100 306212 135289 525331 537367 898120 7644 235
Number Shares Issued Fully Paid     11111  
Other Creditors    5 51616 79433 611768547568 3 025
Par Value Share 1111301111  
Property Plant Equipment Gross Cost    7 7379 7889 78811 39811 39811 84813 74813 748
Recoverable Value-added Tax           5 350
Taxation Social Security Payable    2 276  27 0561218 21014 87518 164
Total Borrowings    2 984       
Trade Creditors Trade Payables    -5 58523 1673 5977 715-33 414-46 750-55 583-84 835
Trade Debtors Trade Receivables    -83 317-84 918-117 162-98 528-68 976-112 086-182 094-211 165
Company Contributions To Money Purchase Plans Directors     96 60040 000     
Director Remuneration     8 0528 160     
Creditors Due Within One Year10 39440 20661 76948 07719 900       
Number Shares Allotted11111       
Value Shares Allotted11111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements