European Exhaust & Catalyst Limited WATERLOOVILLE


European Exhaust & Catalyst started in year 1997 as Private Limited Company with registration number 03469329. The European Exhaust & Catalyst company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Waterlooville at Unit 2-3 Parkland Industrial. Postal code: PO7 6TJ.

There is a single director in the firm at the moment - Paul C., appointed on 2 July 2007. In addition, a secretary was appointed - Patricia C., appointed on 21 November 1997. As of 28 April 2024, there were 2 ex directors - John C., Christopher C. and others listed below. There were no ex secretaries.

This company operates within the PO7 6TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1046300 . It is located at Unit 2-3, Parklands Business Park, Waterlooville with a total of 3 cars.

European Exhaust & Catalyst Limited Address / Contact

Office Address Unit 2-3 Parkland Industrial
Office Address2 Estate Forest Road, Denmead
Town Waterlooville
Post code PO7 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03469329
Date of Incorporation Fri, 21st Nov 1997
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Paul C.

Position: Director

Appointed: 02 July 2007

Patricia C.

Position: Secretary

Appointed: 21 November 1997

John C.

Position: Director

Appointed: 01 March 1998

Resigned: 11 March 2014

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1997

Resigned: 21 November 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 1997

Resigned: 21 November 1997

Christopher C.

Position: Director

Appointed: 21 November 1997

Resigned: 06 November 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Paul C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Nicola S. This PSC has significiant influence or control over the company,.

Paul C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicola S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-022017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand495 966528 538607 610194 0751 038 798331 303598 600
Current Assets3 959 4553 481 5433 628 5323 727 4114 570 3334 540 4664 276 966
Debtors1 952 9951 791 7051 842 9192 085 9442 318 2922 626 0192 196 562
Net Assets Liabilities2 801 7322 606 4342 638 5942 540 5092 611 5072 744 9942 815 795
Other Debtors 226 427213 935192 424191 384323 973275 531
Property Plant Equipment76 34172 99536 21439 22582 93358 18462 369
Total Inventories1 510 4941 161 3001 178 0031 447 3921 213 2431 583 1441 481 804
Other
Amount Specific Advance Or Credit Directors  20 000 4 443  
Amount Specific Advance Or Credit Made In Period Directors  20 000 4 443  
Amount Specific Advance Or Credit Repaid In Period Directors   20 000 4 443 
Accrued Liabilities Deferred Income268 400162 227173 365151 744285 880209 574298 117
Accumulated Depreciation Impairment Property Plant Equipment1 114 2901 023 6901 061 4491 073 2051 023 3101 058 0691 091 573
Amounts Owed By Group Undertakings 234 900     
Average Number Employees During Period64575155576870
Bank Borrowings Overdrafts  59 369191 14345 58735 76925 772
Bank Overdrafts  59 369191 143 33 093155 548
Creditors12 48614 9783 5307 16245 58735 76925 772
Deferred Tax Asset Debtors204 162226 427213 935229 649206 217166 246138 871
Deferred Tax Assets181 948209 046194 213214 176202 901164 161-40 098
Disposals Decrease In Depreciation Impairment Property Plant Equipment 141 561 13 80376 820  
Disposals Property Plant Equipment 141 561 17 80877 720  
Finance Lease Liabilities Present Value Total12 48614 9783 5307 1627 2291 244 
Finished Goods969 969688 060     
Fixed Assets77 69083 23646 45549 46693 17468 42572 610
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 78127 63425 93321 055 
Increase Decrease In Property Plant Equipment 18 995 19 500   
Increase From Depreciation Charge For Year Property Plant Equipment 50 96137 75925 55926 92534 75933 504
Investments Fixed Assets1 34910 24110 24110 24110 24110 24110 241
Investments In Group Undertakings1 34910 24110 24110 24110 24110 24110 241
Net Assets Liabilities Subsidiaries207 134232 956     
Net Current Assets Liabilities2 736 5282 538 1762 595 6692 498 2052 563 9202 712 3382 768 957
Number Shares Issued Fully Paid 100     
Other Creditors74 03469 25763 20058 07545 69553 97285 782
Other Taxation Social Security Payable35 73832 60638 27433 41334 71039 82842 585
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100     
Prepayments161 031131 007     
Profit Loss Subsidiaries-195 231-20 235     
Property Plant Equipment Gross Cost1 190 6311 096 6851 097 6631 112 4301 106 2431 116 2531 153 942
Provisions-204 162-226 427     
Raw Materials540 525473 240     
Total Additions Including From Business Combinations Property Plant Equipment 47 61597832 57571 53310 01037 689
Total Assets Less Current Liabilities2 814 2182 621 4122 642 1242 547 6712 657 0942 780 7632 841 567
Total Borrowings 27 38674 347206 9547 22934 337155 548
Trade Creditors Trade Payables602 251423 094506 314396 718813 375736 570774 231
Trade Debtors Trade Receivables1 313 8711 035 5361 335 8161 142 4621 350 9641 378 2301 552 805

Transport Operator Data

Unit 2-3
Address Parklands Business Park , Forest Road , Denmead
City Waterlooville
Post code PO7 6TJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements