Eurowines Limited LONDON


Eurowines started in year 1966 as Private Limited Company with registration number 00883381. The Eurowines company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at Vintage House. Postal code: SW6 4TJ. Since 8th July 2003 Eurowines Limited is no longer carrying the name Eurowines (southern).

At the moment there are 2 directors in the the firm, namely Nello B. and Leonardo A.. In addition one secretary - Nello B. - 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.

Eurowines Limited Address / Contact

Office Address Vintage House
Office Address2 6 Heathmans Road
Town London
Post code SW6 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00883381
Date of Incorporation Wed, 13th Jul 1966
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st May
Company age 58 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Nello B.

Position: Secretary

Appointed: 01 October 2005

Nello B.

Position: Director

Appointed: 14 July 1997

Leonardo A.

Position: Director

Appointed: 16 December 1994

Kim Q.

Position: Secretary

Appointed: 06 December 2004

Resigned: 30 September 2005

Paul S.

Position: Director

Appointed: 01 June 2000

Resigned: 25 January 2002

Kim Q.

Position: Director

Appointed: 01 June 2000

Resigned: 30 September 2005

Paolo A.

Position: Director

Appointed: 01 June 2000

Resigned: 08 September 2003

Raffaella A.

Position: Secretary

Appointed: 01 January 2000

Resigned: 06 December 2004

Alfonso A.

Position: Director

Appointed: 12 July 1992

Resigned: 06 December 2004

Kathleen A.

Position: Secretary

Appointed: 12 July 1992

Resigned: 01 January 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Leonardo A. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Nello B. This PSC owns 25-50% shares.

Leonardo A.

Notified on 17 January 2018
Nature of control: 25-50% shares

Nello B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Eurowines (southern) July 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand987 723269 557377 119615 835804 608
Current Assets4 386 1983 170 8373 512 5764 472 7114 887 113
Debtors2 173 6931 288 4642 273 5363 228 1003 321 422
Net Assets Liabilities   2 933 7043 342 324
Other Debtors564 300617 7531 495 5492 034 2442 312 804
Property Plant Equipment732 217711 82624 97027 93912 937
Total Inventories1 224 7821 612 816861 921628 776 
Other
Accumulated Depreciation Impairment Property Plant Equipment162 458161 43573 05188 45677 658
Additions Other Than Through Business Combinations Property Plant Equipment 11 5001 73918 374 
Average Number Employees During Period1516121212
Bank Borrowings Overdrafts877 58075 867   
Creditors2 958 6841 707 4821 108 1311 566 94610 419
Finance Lease Liabilities Present Value Total    10 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases  568 110508 110468 406
Increase From Depreciation Charge For Year Property Plant Equipment 25 72014 71415 40511 833
Net Current Assets Liabilities1 427 5141 463 3552 404 4452 905 7653 339 806
Other Creditors113 0531027 32444 69814 346
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 743103 098 22 631
Other Disposals Property Plant Equipment 32 914776 979 25 800
Other Taxation Social Security Payable411 029413 203400 330455 925364 636
Property Plant Equipment Gross Cost894 675873 26198 021116 39590 595
Total Assets Less Current Liabilities2 159 7312 175 1812 429 4152 933 7043 352 743
Trade Creditors Trade Payables1 557 0221 218 310700 4771 066 3231 168 325
Trade Debtors Trade Receivables1 609 393670 711777 9871 193 8561 008 618

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st May 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements