Eurosat Distribution (midlands) Limited WALSALL


Eurosat Distribution (midlands) Limited is a private limited company located at Argyle House, Longmore Avenue, Walsall WS2 0BW. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 1991-07-04, this 32-year-old company is run by 2 directors and 1 secretary.
Director Kevin J., appointed on 04 April 2006. Director Gregory S., appointed on 21 March 2000.
Switching the focus to secretaries, we can name: Michael C., appointed on 04 April 2006.
The company is officially categorised as "wholesale of radio, television goods & electrical household appliances (other than records, tapes, cd's & video tapes and the equipment used for playing them)" (Standard Industrial Classification code: 46439).
The latest confirmation statement was sent on 2023-07-04 and the due date for the next filing is 2024-07-18. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Eurosat Distribution (midlands) Limited Address / Contact

Office Address Argyle House
Office Address2 Longmore Avenue
Town Walsall
Post code WS2 0BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626593
Date of Incorporation Thu, 4th Jul 1991
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 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Kevin J.

Position: Director

Appointed: 04 April 2006

Michael C.

Position: Secretary

Appointed: 04 April 2006

Gregory S.

Position: Director

Appointed: 21 March 2000

Irene T.

Position: Director

Appointed: 21 March 2000

Resigned: 04 April 2006

Irene T.

Position: Secretary

Appointed: 20 June 1995

Resigned: 04 April 2006

Stephen T.

Position: Director

Appointed: 05 September 1991

Resigned: 04 April 2006

Paul C.

Position: Director

Appointed: 05 September 1991

Resigned: 20 June 1995

Christopher H.

Position: Director

Appointed: 05 September 1991

Resigned: 20 June 1995

Christopher H.

Position: Secretary

Appointed: 05 September 1991

Resigned: 20 June 1995

Mbc Nominees Limited

Position: Nominee Director

Appointed: 04 July 1991

Resigned: 05 September 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 04 July 1991

Resigned: 05 September 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Neem Holdings Limited from London, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Neem Holdings Limited

3 Phoenix Park, Apsley Way, London, NW2 7LN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04061616
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

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 Hand342 061436 613405 608333 728553 163330 974380 532
Current Assets1 042 6971 130 4661 156 3121 261 6511 550 5341 277 5981 291 971
Debtors404 036424 962454 815542 929577 483542 689450 294
Net Assets Liabilities912 5581 005 6581 051 9181 199 2331 411 8981 416 8191 438 320
Other Debtors12 37110 67815 29815 86712 64514 67216 669
Property Plant Equipment574 634569 888569 898572 368575 738556 330523 486
Total Inventories296 600268 891295 889384 994419 888403 935461 145
Other
Accumulated Depreciation Impairment Property Plant Equipment114 145124 311135 576142 104151 805188 717221 561
Additional Provisions Increase From New Provisions Recognised  4 559    
Average Number Employees During Period14141515151515
Bank Borrowings Overdrafts300 278273 284218 192190 233   
Creditors300 278273 284218 192190 233702 222407 016371 659
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 95014 99519 26019 260  
Disposals Property Plant Equipment 15 95014 99519 26019 260  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 26 78215 50921 54131 10331 10331 103
Increase From Depreciation Charge For Year Property Plant Equipment 26 11626 26025 78828 96136 91232 844
Net Current Assets Liabilities641 823712 675708 392826 976848 312870 582920 312
Number Shares Issued Fully Paid 200200200200200200
Other Creditors19 22227 78142 27848 41991 09660 26844 337
Other Taxation Social Security Payable94 49883 86497 226104 687122 797116 09167 879
Par Value Share 111111
Profit Loss 93 100     
Property Plant Equipment Gross Cost688 779694 199705 474714 472727 543745 047 
Provisions 3 6218 1809 87812 15210 0935 478
Provisions For Liabilities Balance Sheet Subtotal3 6213 6218 1809 87812 15210 0935 478
Total Additions Including From Business Combinations Property Plant Equipment 21 37026 27028 25832 33117 504 
Total Assets Less Current Liabilities1 216 4571 282 5631 278 2901 399 3441 424 0501 426 9121 443 798
Trade Creditors Trade Payables287 154306 146280 265253 079488 329230 657259 443
Trade Debtors Trade Receivables391 665414 284439 517527 062564 838528 017433 625
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   1 6982 274-2 059-4 615

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements