European Laminate Glass Limited EAST SUSSEX


Founded in 1995, European Laminate Glass, classified under reg no. 03045688 is an active company. Currently registered at 168 Church Road BN3 2DL, East Sussex the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1995-05-24 European Laminate Glass Limited is no longer carrying the name Tunewest.

There is a single director in the company at the moment - Manjit J., appointed on 15 May 1995. In addition, a secretary was appointed - Farzana J., appointed on 15 May 1995. As of 21 May 2024, our data shows no information about any ex officers on these positions.

European Laminate Glass Limited Address / Contact

Office Address 168 Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045688
Date of Incorporation Wed, 12th Apr 1995
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Farzana J.

Position: Secretary

Appointed: 15 May 1995

Manjit J.

Position: Director

Appointed: 15 May 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1995

Resigned: 15 May 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 15 May 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Farzana J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Majit J. This PSC owns 25-50% shares.

Farzana J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Majit J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Tunewest May 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand674 131328 14529 1398 44917 8533 57595 668
Current Assets710 672386 23448 55431 39252 53029 745116 927
Debtors36 54158 08919 41522 94334 67826 17021 259
Net Assets Liabilities8 846 7739 379 4349 952 66610 563 20011 119 29911 241 98411 569 724
Other Debtors20 02932 9377363 84415 77013 8731 224
Property Plant Equipment24 125 53424 735 29325 147 62625 179 75125 189 93425 188 13725 197 836
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5704 0825 3676 4597 9339 73011 257
Additions Other Than Through Business Combinations Property Plant Equipment 611 271413 61833 21711 656 11 226
Amounts Owed To Group Undertakings Participating Interests10 249 65210 398 81810 515 7788 729 1068 319 4338 316 54810 353 357
Amounts Owed To Other Related Parties Other Than Directors 300 000300 000300 000300 000500 000200 475
Bank Borrowings Overdrafts275 500281 000276 971282 000290 000296 000 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment18 624 82119 236 09219 236 09219 682 92719 682 92719 682 92719 694 153
Corporation Tax Payable 79 38374 269 1 43560 04979 925
Creditors11 010 82711 375 51311 438 6669 853 5379 499 5809 817 35411 713 156
Current Tax For Period 79 38374 269 1 43560 04879 924
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences84 368-34 517 25 5682 065-153425
Deferred Tax Liabilities411 404376 887376 887402 455404 520531 458531 883
Depreciation Rate Used For Property Plant Equipment 151515151515
Income Tax Expense Credit On Components Other Comprehensive Income     127 091 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   1 058 106   
Increase From Depreciation Charge For Year Property Plant Equipment 1 5121 2851 0921 4741 7971 527
Net Current Assets Liabilities-10 300 155-10 989 279-11 390 112-9 822 145-9 447 050-9 787 609-11 596 229
Net Deferred Tax Liability Asset411 404376 887376 887402 455402 455529 546529 546
Other Creditors134 619198 003181 483471 760478 664553 862955 648
Other Taxation Social Security Payable31 363 29 97037 65867 82245 50494 050
Property Plant Equipment Gross Cost24 128 10424 739 37525 152 99325 186 21025 197 86625 197 86725 209 093
Taxation Including Deferred Taxation Balance Sheet Subtotal411 404376 887376 887402 455404 520531 458531 883
Tax Tax Credit On Profit Or Loss On Ordinary Activities84 36844 86674 26925 5683 50059 89580 349
Total Assets Less Current Liabilities13 825 37913 746 01413 757 51415 357 60615 742 88415 400 52813 601 607
Trade Creditors Trade Payables319 693118 30960 19533 01342 22645 39129 701
Trade Debtors Trade Receivables16 51225 15218 67919 09918 90812 29720 035

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-04-30
filed on: 26th, April 2024
Free Download (10 pages)

Company search

Advertisements