Eurosafe Limited DARTMOUTH


Eurosafe started in year 1988 as Private Limited Company with registration number 02255151. The Eurosafe company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Dartmouth at 8a Hauley Road. Postal code: TQ6 9AA.

At present there are 18 directors in the the firm, namely David L., Benjamin D. and Rebecca W. and others. In addition one secretary - Janine R. - 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.

Eurosafe Limited Address / Contact

Office Address 8a Hauley Road
Town Dartmouth
Post code TQ6 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255151
Date of Incorporation Tue, 10th May 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Janine R.

Position: Secretary

Appointed: 03 October 2023

David L.

Position: Director

Appointed: 25 September 2023

Benjamin D.

Position: Director

Appointed: 20 July 2023

Rebecca W.

Position: Director

Appointed: 18 July 2023

Henry S.

Position: Director

Appointed: 01 February 2023

Craig P.

Position: Director

Appointed: 30 March 2022

Simon H.

Position: Director

Appointed: 10 December 2021

Jonathan H.

Position: Director

Appointed: 19 October 2020

Robert S.

Position: Director

Appointed: 08 July 2019

Matthew S.

Position: Director

Appointed: 16 March 2015

Peter C.

Position: Director

Appointed: 20 August 2012

Jason M.

Position: Director

Appointed: 23 June 2010

Martin R.

Position: Director

Appointed: 10 June 2009

Steven B.

Position: Director

Appointed: 04 March 2009

Simon A.

Position: Director

Appointed: 12 October 2006

John M.

Position: Director

Appointed: 07 May 2004

Christopher R.

Position: Director

Appointed: 04 April 2003

Karin B.

Position: Director

Appointed: 12 March 1999

Donal O.

Position: Director

Appointed: 12 March 1999

Robert W.

Position: Secretary

Resigned: 04 April 1994

Patrick T.

Position: Director

Appointed: 01 May 2021

Resigned: 01 June 2023

Kenneth R.

Position: Director

Appointed: 15 May 2019

Resigned: 27 February 2020

Susan H.

Position: Director

Appointed: 23 January 2019

Resigned: 04 March 2020

David M.

Position: Director

Appointed: 08 March 2016

Resigned: 15 May 2019

Danny R.

Position: Director

Appointed: 06 November 2014

Resigned: 24 October 2019

Paul H.

Position: Director

Appointed: 23 June 2010

Resigned: 31 March 2014

Alistair N.

Position: Director

Appointed: 12 November 2008

Resigned: 06 January 2020

Anthony S.

Position: Director

Appointed: 17 June 2008

Resigned: 02 April 2010

Raymond H.

Position: Director

Appointed: 20 June 2007

Resigned: 01 September 2011

David H.

Position: Director

Appointed: 13 February 2007

Resigned: 23 January 2019

Robert F.

Position: Director

Appointed: 01 February 2005

Resigned: 23 February 2009

Paul H.

Position: Director

Appointed: 07 May 2004

Resigned: 17 June 2008

Colin B.

Position: Director

Appointed: 04 April 2003

Resigned: 31 July 2010

Karin B.

Position: Secretary

Appointed: 04 October 2001

Resigned: 03 October 2023

Stuart B.

Position: Director

Appointed: 20 March 2001

Resigned: 03 April 2018

John B.

Position: Director

Appointed: 07 March 2001

Resigned: 01 November 2002

Simon H.

Position: Director

Appointed: 12 March 1999

Resigned: 13 January 2000

Geoffrey W.

Position: Director

Appointed: 12 March 1999

Resigned: 07 March 2001

George C.

Position: Director

Appointed: 12 March 1999

Resigned: 07 March 2001

Charles M.

Position: Director

Appointed: 12 March 1999

Resigned: 25 September 2003

Robert F.

Position: Director

Appointed: 12 March 1999

Resigned: 07 March 2001

Michael S.

Position: Director

Appointed: 07 November 1996

Resigned: 31 July 2014

David L.

Position: Secretary

Appointed: 04 April 1994

Resigned: 04 October 2001

David L.

Position: Director

Appointed: 13 November 1992

Resigned: 14 October 2004

Robert W.

Position: Director

Appointed: 30 July 1991

Resigned: 07 December 2001

Alexander R.

Position: Director

Appointed: 30 July 1991

Resigned: 12 March 1999

John H.

Position: Director

Appointed: 30 July 1991

Resigned: 17 November 1997

Robert S.

Position: Director

Appointed: 30 July 1991

Resigned: 24 July 1997

Kenneth R.

Position: Director

Appointed: 30 July 1991

Resigned: 04 April 2003

Desmond D.

Position: Director

Appointed: 30 July 1991

Resigned: 31 March 1992

William B.

Position: Director

Appointed: 30 July 1991

Resigned: 14 November 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Christopher R. The abovementioned PSC has significiant influence or control over this company,.

Christopher R.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand151 226103 87165 373208 243684 941344 207517 972
Current Assets1 341 0781 292 103782 6591 055 2431 245 863824 8361 102 731
Debtors1 189 8521 188 232717 286847 000560 922480 629584 759
Net Assets Liabilities131 25284 38191 165137 191266 101247 493346 526
Property Plant Equipment2 4422 5582 0461 6361 3091 2681 886
Other
Accumulated Depreciation Impairment Property Plant Equipment5 0135 6126 1246 5346 8617 1817 653
Average Number Employees During Period2232333
Creditors1 212 2681 210 280693 540919 688981 071578 611758 091
Depreciation Rate Used For Property Plant Equipment 202020202020
Fixed Assets2 4422 5582 0461 6361 3091 2681 886
Increase From Depreciation Charge For Year Property Plant Equipment 599512410327320472
Net Current Assets Liabilities128 81081 82389 119135 555264 792246 225344 640
Property Plant Equipment Gross Cost7 4558 1708 1708 1708 1708 4499 539
Total Additions Including From Business Combinations Property Plant Equipment     2791 090
Total Assets Less Current Liabilities131 25284 38191 165137 191266 101247 493346 526

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, October 2017
Free Download (6 pages)

Company search