Euroshowers (midlands) Limited SUTTON COLDFIELD


Euroshowers (midlands) started in year 2002 as Private Limited Company with registration number 04421718. The Euroshowers (midlands) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sutton Coldfield at 75 Elm Road. Postal code: B76 2PQ.

There is a single director in the firm at the moment - Gerard N., appointed on 22 April 2002. In addition, a secretary was appointed - Julie N., appointed on 13 July 2009. At the moment there is 1 former director listed by the firm - Derek F., who left the firm on 18 February 2009. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Euroshowers (midlands) Limited Address / Contact

Office Address 75 Elm Road
Town Sutton Coldfield
Post code B76 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421718
Date of Incorporation Mon, 22nd Apr 2002
Industry Electrical installation
Industry Joinery installation
End of financial Year 30th August
Company age 22 years old
Account next due date Thu, 30th May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Julie N.

Position: Secretary

Appointed: 13 July 2009

Gerard N.

Position: Director

Appointed: 22 April 2002

Derek F.

Position: Director

Appointed: 19 May 2003

Resigned: 18 February 2009

Derek F.

Position: Secretary

Appointed: 19 May 2003

Resigned: 23 April 2009

Suzanne B.

Position: Nominee Secretary

Appointed: 22 April 2002

Resigned: 22 April 2002

Kevin B.

Position: Nominee Director

Appointed: 22 April 2002

Resigned: 22 April 2002

Julie N.

Position: Secretary

Appointed: 22 April 2002

Resigned: 19 May 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Julie N. This PSC and has 25-50% shares. The second entity in the PSC register is Gerard N. This PSC owns 50,01-75% shares.

Julie N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gerard N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth219-2 470175124      
Balance Sheet
Current Assets55 48231 89432 50637 93325 58223 970    
Debtors47 48223 89424 26617 43322 58220 970    
Other Debtors    2 9741 182    
Property Plant Equipment    6 9934 593    
Stocks Inventory8 0008 0008 24020 500      
Tangible Fixed Assets1 3446 85513 97310 040      
Total Inventories    3 0003 000    
Net Assets Liabilities     -24 798-21 374-24 776-56 380-61 413
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve119-2 5707524      
Shareholder Funds219-2 470175124      
Other
Amount Specific Advance Or Credit Directors    1 4378 071    
Amount Specific Advance Or Credit Made In Period Directors    131 270118 632    
Amount Specific Advance Or Credit Repaid In Period Directors    123 512125 266    
Accumulated Amortisation Impairment Intangible Assets    330 000     
Accumulated Depreciation Impairment Property Plant Equipment    23 67826 078    
Average Number Employees During Period    22    
Bank Borrowings Overdrafts    1 90114 593    
Creditors    32 522-45 471-30 358-79 511-76 727-76 836
Creditors Due Within One Year56 60741 21946 30447 849      
Fixed Assets1 3446 85513 97310 0406 9934 593    
Increase From Depreciation Charge For Year Property Plant Equipment     2 400    
Intangible Assets Gross Cost    330 000     
Intangible Fixed Assets Aggregate Amortisation Impairment330 000330 000330 000       
Intangible Fixed Assets Cost Or Valuation330 000330 000330 000       
Net Current Assets Liabilities-1 125-9 325-13 798-9 916-6 940-29 391-20 896-25 035-55 633-59 682
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid     100    
Other Creditors    8 56316 046    
Other Taxation Social Security Payable    14 75912 929    
Par Value Share 111 1    
Property Plant Equipment Gross Cost    30 671     
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 6 820        
Tangible Fixed Assets Cost Or Valuation41 72748 54745 14145 941      
Tangible Fixed Assets Depreciation40 38341 69231 16835 901      
Tangible Fixed Assets Depreciation Charged In Period 1 309        
Total Assets Less Current Liabilities219-2 47017512453-16 907-16 303-23 576-55 180-60 213
Trade Creditors Trade Payables    7 2999 793    
Trade Debtors Trade Receivables    19 60819 788    
Advances Credits Directors11 05510 3064 5346 584      
Advances Credits Made In Period Directors95 44368 60286 409       
Advances Credits Repaid In Period Directors84 38889 96380 637       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
Free Download (2 pages)

Company search