Europlants (UK) Limited HATFIELD


Europlants (UK) started in year 1990 as Private Limited Company with registration number 02570425. The Europlants (UK) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Hatfield at Great North Road A1000. Postal code: AL9 6DA.

Currently there are 2 directors in the the company, namely Fabienne T. and Valeria C.. In addition one secretary - Valeria C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the AL9 6DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0210372 . It is located at Great North Road, North Mymms, Hatfield with a total of 2 cars.

Europlants (UK) Limited Address / Contact

Office Address Great North Road A1000
Office Address2 Bell Bar
Town Hatfield
Post code AL9 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02570425
Date of Incorporation Fri, 21st Dec 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Fabienne T.

Position: Director

Appointed: 15 March 2021

Valeria C.

Position: Director

Appointed: 05 March 2021

Valeria C.

Position: Secretary

Appointed: 01 March 2016

Renato C.

Position: Director

Resigned: 17 May 2021

Brigitte C.

Position: Director

Appointed: 01 August 2005

Resigned: 11 January 2016

Barbara V.

Position: Secretary

Appointed: 02 February 1996

Resigned: 31 January 1999

Brigitte C.

Position: Secretary

Appointed: 02 February 1996

Resigned: 11 January 2016

Giovanni V.

Position: Secretary

Appointed: 09 July 1993

Resigned: 01 August 2005

Giovanni V.

Position: Director

Appointed: 21 December 1991

Resigned: 01 August 2005

Martyn M.

Position: Director

Appointed: 21 December 1991

Resigned: 02 May 2001

Neville M.

Position: Secretary

Appointed: 21 December 1991

Resigned: 09 July 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Fabienne C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Valeria C. This PSC owns 25-50% shares. Moving on, there is Renato C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fabienne C.

Notified on 17 May 2021
Nature of control: 25-50% shares

Valeria C.

Notified on 17 May 2021
Nature of control: 25-50% shares

Renato C.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3 241 5663 229 2093 506 6834 418 7874 500 1005 696 4536 467 4206 545 011
Current Assets4 993 1655 423 3955 896 0916 453 6996 553 6427 273 0478 655 0308 856 808
Debtors1 113 1581 330 8851 592 4681 212 7601 220 539846 8421 299 9631 176 254
Net Assets Liabilities4 248 0845 699 3816 335 7356 978 2707 589 3058 533 6729 509 59110 405 163
Other Debtors 15 2447 61059 17454 44694 471127 18769 413
Property Plant Equipment585 4431 307 2651 844 0721 863 6892 200 3042 156 0382 436 8922 776 786
Total Inventories638 441774 744796 940822 152833 003729 752887 6471 135 543
Other
Accumulated Depreciation Impairment Property Plant Equipment122 775680 514727 597785 963830 353887 470935 6121 011 720
Additions Other Than Through Business Combinations Property Plant Equipment 9 572583 89077 983426 00512 851328 996416 002
Amounts Owed By Group Undertakings Participating Interests 3 016      
Amounts Owed To Group Undertakings Participating Interests8 5803 016  146 658247 359252 029213 892
Average Number Employees During Period1919 3027272325
Bank Overdrafts 144 069156 970     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment844 500844 500      
Corporation Tax Payable304 812267 291      
Creditors3 328 5722 995 5723 409 0493 339 4393 153 0642 892 4573 586 7373 221 651
Finance Lease Liabilities Present Value Total593 270141 579161 291     
Fixed Assets2 629 1892 621 5253 887 8183 907 4354 244 0504 199 7844 480 6384 820 532
Increase From Depreciation Charge For Year Property Plant Equipment 3 81647 08358 36667 39057 11748 14276 108
Investments Fixed Assets2 043 7462 043 7462 043 7462 043 7462 043 7462 043 7462 043 7462 043 746
Net Current Assets Liabilities1 664 5932 393 7352 487 0423 114 2603 400 5784 380 5905 068 2935 635 157
Other Creditors 24 21350 2687 5078 5043 307118 792284 805
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 000   
Other Disposals Property Plant Equipment    45 000   
Other Taxation Social Security Payable441 396458 026      
Property Plant Equipment Gross Cost160 8311 987 7792 571 6692 649 6523 030 6573 043 5083 372 5043 788 506
Provisions For Liabilities Balance Sheet Subtotal45 69845 36539 12543 42555 32346 70239 34050 526
Taxation Social Security Payable 459 932663 557649 993523 630260 41467 26338 493
Total Assets Less Current Liabilities4 293 7825 744 7466 374 8607 021 6957 644 6288 580 3749 548 93110 455 689
Trade Creditors Trade Payables1 964 8002 123 3442 376 9632 344 3032 315 2802 180 6212 974 9512 486 383
Trade Debtors Trade Receivables1 113 1581 312 6251 561 9911 153 5861 166 093752 3711 172 7761 106 841

Transport Operator Data

Great North Road
Address North Mymms
City Hatfield
Post code AL9 6DA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, October 2023
Free Download (19 pages)

Company search

Advertisements