Eurotex Limited WAKEFIELD


Eurotex started in year 2009 as Private Limited Company with registration number 06912798. The Eurotex company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Wakefield at 11 Baring Gould Way. Postal code: WF4 5HX.

The firm has 2 directors, namely Christine S., Sarah S.. Of them, Sarah S. has been with the company the longest, being appointed on 21 May 2009 and Christine S. has been with the company for the least time - from 3 July 2009. As of 14 May 2024, there were 2 ex directors - Michael S., Jason S. and others listed below. There were no ex secretaries.

This company operates within the WF4 5HX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1090279 . It is located at Unit 96, Millfield Road, Wakefield with a total of 4 cars.

Eurotex Limited Address / Contact

Office Address 11 Baring Gould Way
Office Address2 Horbury
Town Wakefield
Post code WF4 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06912798
Date of Incorporation Thu, 21st May 2009
Industry Collection of non-hazardous waste
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Christine S.

Position: Director

Appointed: 03 July 2009

Sarah S.

Position: Director

Appointed: 21 May 2009

Michael S.

Position: Director

Appointed: 08 June 2016

Resigned: 16 January 2017

Jason S.

Position: Director

Appointed: 21 May 2009

Resigned: 23 May 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Christine S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Sarah S. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine S.

Notified on 22 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarah S.

Notified on 22 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 151 733214 367127 752249 986
Current Assets142 240230 954289 754228 404341 274
Debtors 56 12630 64340 70243 791
Net Assets Liabilities153 421173 674143 511159 317232 080
Other Debtors 21 6 4544 262
Property Plant Equipment 99 88294 721134 207137 358
Total Inventories 54 68244 74459 95047 497
Other
Accrued Liabilities Deferred Income 10 36910 71616 75618 326
Accrued Liabilities Not Expressed Within Creditors Subtotal-23 242-10 369   
Accumulated Amortisation Impairment Intangible Assets 6 0006 0006 0006 000
Accumulated Depreciation Impairment Property Plant Equipment 79 72899 002112 484136 851
Additions Other Than Through Business Combinations Property Plant Equipment  17 41365 10233 942
Amounts Owed To Related Parties 58 47439 14242 99738 195
Average Number Employees During Period1718151517
Corporation Tax Payable 19 44116 19214 46638 091
Creditors94 329169 77145 00040 50434 899
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 713-6 433-4 887
Disposals Property Plant Equipment  -3 300-12 136-6 422
Financial Commitments Other Than Capital Commitments21 04325 06432 28552 18931 471
Fixed Assets122 58899 882   
Increase From Depreciation Charge For Year Property Plant Equipment  21 98719 91329 254
Intangible Assets Gross Cost 6 0006 0006 0006 000
Net Current Assets Liabilities77 36692 770111 78695 140162 587
Other Creditors 25 70022 18016 49219 406
Prepayments  25 56032 39835 361
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal29 45531 586   
Property Plant Equipment Gross Cost 179 610193 723246 689274 209
Provisions For Liabilities Balance Sheet Subtotal23 29118 97817 99629 52632 966
Taxation Social Security Payable 37412 987  
Total Assets Less Current Liabilities199 954192 652206 507229 347299 945
Total Borrowings  45 00040 50434 899
Trade Creditors Trade Payables 55 41371 75235 78357 898
Trade Debtors Trade Receivables 24 5195 0831 8504 168

Transport Operator Data

Unit 96
Address Millfield Road , Horbury Junction , Horbury
City Wakefield
Post code WF4 5EB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 8th March 2024 director's details were changed
filed on: 8th, March 2024
Free Download (2 pages)

Company search

Advertisements