Euroville General Trading Limited LONDON


Euroville General Trading started in year 1978 as Private Limited Company with registration number 01366243. The Euroville General Trading company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at 66 Kimmeridge Road. Postal code: SE9 4EB.

Currently there are 2 directors in the the firm, namely Malini S. and Markandu S.. In addition one secretary - Malini S. - is with the company. As of 15 May 2024, there were 3 ex directors - Nitin K., Jayantilal K. and others listed below. There were no ex secretaries.

Euroville General Trading Limited Address / Contact

Office Address 66 Kimmeridge Road
Office Address2 Mottingham
Town London
Post code SE9 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01366243
Date of Incorporation Wed, 3rd May 1978
Industry
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Malini S.

Position: Director

Appointed: 14 July 1999

Malini S.

Position: Secretary

Appointed: 14 July 1999

Markandu S.

Position: Director

Appointed: 14 July 1999

Nitin K.

Position: Director

Appointed: 06 April 1991

Resigned: 14 July 1999

Jayantilal K.

Position: Director

Appointed: 06 April 1991

Resigned: 14 July 1999

Vijayaben K.

Position: Director

Appointed: 06 April 1991

Resigned: 14 July 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Markandu S. This PSC and has 25-50% shares.

Markandu S.

Notified on 29 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand11 7744 7225 556    
Current Assets62 97452 57254 45676 58865 15363 16665 128
Net Assets Liabilities26 92228 25732 080    
Property Plant Equipment11 08311 23410 314    
Total Inventories51 20047 85048 900    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 4442 5001 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment73 41575 39777 217    
Additions Other Than Through Business Combinations Property Plant Equipment 2 133900    
Average Number Employees During Period6555465
Bank Borrowings Overdrafts17 6848371 293    
Corporation Tax Payable11 83512 2617 982    
Creditors45 21533 56730 85535 02929 34439 91831 796
Depreciation Rate Used For Property Plant Equipment 1515    
Fixed Assets  10 3148 7677 4526 6185 625
Increase From Depreciation Charge For Year Property Plant Equipment 1 9821 820    
Net Current Assets Liabilities17 75919 00523 60141 55935 80923 24833 332
Other Creditors10 12910 73712 288    
Other Taxation Social Security Payable4 8469 2988 058    
Property Plant Equipment Gross Cost84 49886 63187 531    
Provisions For Liabilities Balance Sheet Subtotal  1 8351 5631 3321 118904
Taxation Including Deferred Taxation Balance Sheet Subtotal1 9201 9821 835    
Total Assets Less Current Liabilities28 84230 23933 91550 32643 26129 86638 957
Trade Creditors Trade Payables7214341 234    
Advances Credits Directors8471 2881 22441209455 858
Advances Credits Made In Period Directors 441   925 
Advances Credits Repaid In Period Directors7 288 641 18320  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 18th, March 2024
Free Download (4 pages)

Company search

Advertisements