Eurosat Distribution Limited LONDON


Founded in 1988, Eurosat Distribution, classified under reg no. 02247629 is an active company. Currently registered at 3 Phoenix Park NW2 7LN, London the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Abbas A. and Michael C.. In addition one secretary - Michael C. - is with the firm. At present 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.

Eurosat Distribution Limited Address / Contact

Office Address 3 Phoenix Park
Office Address2 Apsley Way
Town London
Post code NW2 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02247629
Date of Incorporation Mon, 25th Apr 1988
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Abbas A.

Position: Director

Resigned:

Michael C.

Position: Director

Appointed: 23 January 2004

Michael C.

Position: Secretary

Appointed: 07 June 1999

Fredon R.

Position: Secretary

Appointed: 16 April 1999

Resigned: 07 June 1999

Ian M.

Position: Secretary

Appointed: 15 April 1999

Resigned: 16 April 1999

Anil P.

Position: Secretary

Appointed: 07 July 1994

Resigned: 15 April 1999

Abbas A.

Position: Secretary

Appointed: 26 July 1991

Resigned: 07 July 1994

Michael R.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 1992

Pauline A.

Position: Director

Appointed: 26 July 1991

Resigned: 12 July 1995

Simon S.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Neem Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Neem Holdings Limited

3 Phoenix Park, Apsley Way, London, NW2 7LN, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4061616
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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 Hand325 609237 979108 600370 087632 038433 181384 915
Current Assets2 378 1341 057 1111 318 1471 177 0511 295 7981 097 9871 020 372
Debtors1 776 688483 492859 654481 873401 004342 109355 817
Net Assets Liabilities2 064 330575 681925 929770 826727 005697 367644 711
Other Debtors38 71820 355268 92920 9437 87229 74328 493
Property Plant Equipment30 24414 6128 9694 71218 46931 71922 770
Total Inventories275 837335 640349 893325 091262 756322 697279 640
Other
Amount Specific Advance Or Credit Directors  73 000    
Amount Specific Advance Or Credit Made In Period Directors  73 000    
Amount Specific Advance Or Credit Repaid In Period Directors   73 000   
Accumulated Depreciation Impairment Property Plant Equipment52 05767 68978 08283 39473 06169 43582 100
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -3 547-262 3 348-1 701
Amounts Owed By Group Undertakings1 451 57380 000120 000   609
Average Number Employees During Period1212999109
Creditors350 240502 234410 925420 937594 583436 312404 105
Dividends Paid 1 500 000     
Fixed Assets40 24524 61318 96914 71228 46941 71932 770
Future Minimum Lease Payments Under Non-cancellable Operating Leases 45 45345 45382 18685 23085 23085 230
Increase From Depreciation Charge For Year Property Plant Equipment 15 63210 3935 3124 40310 98012 665
Investments Fixed Assets10 00110 00110 00010 00010 00010 00010 000
Investments In Group Undertakings11-1    
Net Assets Liabilities Subsidiaries307 846-337 866     
Net Current Assets Liabilities2 027 894554 877907 222756 114701 215661 675616 267
Number Shares Issued Fully Paid 100100100100100100
Other Creditors23 04223 76543 47045 77734 79331 91921 269
Other Investments Other Than Loans10 00010 00010 00010 00010 00010 00010 000
Other Taxation Social Security Payable52 47423 28254 77888 960140 646108 85097 469
Par Value Share 111111
Percentage Class Share Held In Subsidiary 63     
Profit Loss 11 351     
Profit Loss Subsidiaries-86 707645 712     
Property Plant Equipment Gross Cost82 30182 30187 05188 10691 530101 154104 870
Provisions 3 809262 2 6796 0274 326
Provisions For Liabilities Balance Sheet Subtotal3 8093 809262 2 6796 0274 326
Total Additions Including From Business Combinations Property Plant Equipment  4 7501 05518 16024 2303 716
Total Assets Less Current Liabilities2 068 139579 490926 191770 826729 684703 394649 037
Trade Creditors Trade Payables274 724455 187312 677286 200419 144295 543285 367
Trade Debtors Trade Receivables286 397383 137470 725460 930393 132312 366326 715
Additional Provisions Increase From New Provisions Recognised    2 679  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 73614 606 
Disposals Property Plant Equipment    14 73614 606 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements