Eurospars Limited PLYMOUTH


Eurospars started in year 1986 as Private Limited Company with registration number 01975275. The Eurospars company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Plymouth at 3 Richmond Walk. Postal code: PL1 4LL.

At the moment there are 4 directors in the the firm, namely Harry H., Georgia H. and Rebecca H. and others. In addition one secretary - Rebecca H. - is with the company. At the moment 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.

Eurospars Limited Address / Contact

Office Address 3 Richmond Walk
Town Plymouth
Post code PL1 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01975275
Date of Incorporation Tue, 7th Jan 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Harry H.

Position: Director

Appointed: 12 April 2022

Georgia H.

Position: Director

Appointed: 12 April 2022

Rebecca H.

Position: Secretary

Appointed: 06 April 2011

Rebecca H.

Position: Director

Appointed: 30 September 2006

Adrian H.

Position: Director

Appointed: 01 January 2003

Patricia F.

Position: Secretary

Appointed: 20 February 2005

Resigned: 14 March 2011

Peter W.

Position: Secretary

Appointed: 22 January 2002

Resigned: 22 February 2002

Adrian H.

Position: Secretary

Appointed: 22 January 2002

Resigned: 01 January 2003

Patricia F.

Position: Secretary

Appointed: 13 October 1998

Resigned: 22 January 2002

Peter W.

Position: Director

Appointed: 20 February 1992

Resigned: 22 January 2002

Ronald T.

Position: Director

Appointed: 20 February 1992

Resigned: 01 November 1999

Anna T.

Position: Secretary

Appointed: 20 February 1992

Resigned: 13 October 1998

Patricia F.

Position: Director

Appointed: 20 February 1992

Resigned: 20 October 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Hood Rigging Ltd from Plymouth, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adrian H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rebecca H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hood Rigging Ltd

Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04995180
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian H.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Rebecca H.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand462 427536 391590 121651 447719 675693 634762 724958 196
Current Assets560 432635 722683 707770 535813 168813 148929 6431 036 606
Debtors41 14940 11637 37666 18844 04364 914109 58929 460
Net Assets Liabilities496 714525 425547 800658 334680 822720 384791 625906 696
Other Debtors10 29612 37011 84110 7603 11412 26511 50017 452
Property Plant Equipment23 77819 36616 77014 00713 12912 46019 98816 380
Total Inventories56 85659 21556 21052 90049 45054 60057 33048 950
Other
Accumulated Amortisation Impairment Intangible Assets800800800800800800800 
Accumulated Depreciation Impairment Property Plant Equipment70 44375 65579 80581 68983 77485 94375 53079 338
Additional Provisions Increase From New Provisions Recognised  500-500 -4001 700300
Amounts Owed To Group Undertakings       12 500
Average Number Employees During Period67666666
Creditors82 996127 163149 677123 708142 975103 124154 206142 190
Disposals Decrease In Depreciation Impairment Property Plant Equipment   851  12 854 
Disposals Property Plant Equipment   879  13 854 
Fixed Assets23 77819 36616 77014 00713 12912 46019 98816 380
Increase From Depreciation Charge For Year Property Plant Equipment 5 2124 1502 7352 0852 1692 4413 808
Intangible Assets Gross Cost800800800800800800800 
Net Current Assets Liabilities477 436508 559534 030646 827670 193710 024775 437894 416
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors14 60015 79925 16722 78029 67817 28816 3295 774
Other Taxation Social Security Payable43 34053 82234 79957 66544 18337 07754 77276 684
Par Value Share 1111111
Property Plant Equipment Gross Cost94 22195 02196 57595 69696 90398 40395 51895 718
Provisions 2 5003 0002 5002 5002 1003 8004 100
Provisions For Liabilities Balance Sheet Subtotal4 5002 5003 0002 5002 5002 1003 8004 100
Total Additions Including From Business Combinations Property Plant Equipment 8001 554 1 2071 50010 969200
Total Assets Less Current Liabilities501 214527 925550 800660 834683 322722 484795 425910 796
Trade Creditors Trade Payables25 05657 54289 71143 26369 11448 75983 10547 232
Trade Debtors Trade Receivables30 85327 74625 53555 42840 92952 64998 08912 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 18th, April 2023
Free Download (10 pages)

Company search