Euspen CRANFIELD


Founded in 2000, Euspen, classified under reg no. 04132591 is an active company. Currently registered at Building 90 MK43 0AL, Cranfield the company has been in the business for twenty four years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

The firm has 12 directors, namely Jörg D., José Y. and Guido T. and others. Of them, Jelm F., Oltmann R. have been with the company the longest, being appointed on 16 August 2011 and Jörg D. has been with the company for the least time - from 14 June 2023. 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.

Euspen Address / Contact

Office Address Building 90
Office Address2 Cranfield University Campus
Town Cranfield
Post code MK43 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04132591
Date of Incorporation Fri, 29th Dec 2000
Industry Activities of professional membership organizations
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jörg D.

Position: Director

Appointed: 14 June 2023

José Y.

Position: Director

Appointed: 27 June 2022

Guido T.

Position: Director

Appointed: 08 June 2021

Baldish P.

Position: Director

Appointed: 15 June 2020

Andreas A.

Position: Director

Appointed: 05 June 2019

Helene M.

Position: Director

Appointed: 30 June 2016

Geoffrey M.

Position: Director

Appointed: 03 June 2015

Theo R.

Position: Director

Appointed: 03 June 2015

Liam B.

Position: Director

Appointed: 04 June 2014

Thomas I.

Position: Director

Appointed: 29 May 2013

Jelm F.

Position: Director

Appointed: 16 August 2011

Oltmann R.

Position: Director

Appointed: 16 August 2011

Anke G.

Position: Director

Appointed: 10 June 2020

Resigned: 14 June 2023

David B.

Position: Secretary

Appointed: 27 May 2014

Resigned: 14 February 2024

David B.

Position: Director

Appointed: 26 May 2014

Resigned: 14 February 2024

Enrico S.

Position: Director

Appointed: 29 May 2013

Resigned: 14 June 2023

Paul S.

Position: Secretary

Appointed: 20 July 2012

Resigned: 27 May 2014

Robert M.

Position: Director

Appointed: 06 June 2012

Resigned: 04 June 2014

Harald B.

Position: Director

Appointed: 16 August 2011

Resigned: 09 June 2021

Richard L.

Position: Director

Appointed: 16 August 2011

Resigned: 07 March 2022

Sasa Z.

Position: Director

Appointed: 02 June 2010

Resigned: 06 June 2012

Wolfgang K.

Position: Director

Appointed: 01 January 2010

Resigned: 10 June 2020

Hans H.

Position: Director

Appointed: 20 May 2008

Resigned: 05 August 2019

Klaus B.

Position: Director

Appointed: 22 May 2007

Resigned: 29 May 2013

Sabino A.

Position: Director

Appointed: 22 May 2007

Resigned: 02 June 2010

Christian B.

Position: Director

Appointed: 20 May 2007

Resigned: 30 June 2016

Paul S.

Position: Director

Appointed: 06 June 2006

Resigned: 03 June 2015

Jan V.

Position: Director

Appointed: 09 May 2005

Resigned: 16 August 2011

Hendrik V.

Position: Director

Appointed: 31 May 2004

Resigned: 16 August 2011

Gunter W.

Position: Director

Appointed: 31 May 2004

Resigned: 22 May 2007

Theresa B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 13 June 2012

Henrikus S.

Position: Director

Appointed: 22 May 2003

Resigned: 06 June 2012

Balsamo A.

Position: Director

Appointed: 22 May 2003

Resigned: 20 May 2008

Derek C.

Position: Director

Appointed: 27 February 2003

Resigned: 16 August 2011

Marc B.

Position: Director

Appointed: 13 February 2003

Resigned: 01 January 2010

Thomas S.

Position: Director

Appointed: 01 February 2003

Resigned: 09 May 2005

Ekkard B.

Position: Director

Appointed: 01 February 2003

Resigned: 16 August 2011

Paul A.

Position: Director

Appointed: 01 February 2003

Resigned: 22 May 2007

Yim-Bun K.

Position: Director

Appointed: 01 February 2003

Resigned: 31 May 2004

Kim C.

Position: Director

Appointed: 06 February 2002

Resigned: 22 May 2007

Manfred W.

Position: Director

Appointed: 29 December 2000

Resigned: 01 April 2004

John C.

Position: Director

Appointed: 29 December 2000

Resigned: 01 April 2004

Patrick M.

Position: Director

Appointed: 29 December 2000

Resigned: 02 June 2010

Deborah C.

Position: Secretary

Appointed: 29 December 2000

Resigned: 01 April 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Baldish P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is David B. This PSC has significiant influence or control over the company,.

Baldish P.

Notified on 1 January 2024
Nature of control: significiant influence or control

David B.

Notified on 1 July 2016
Ceased on 14 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand502 608485 932460 676497 492
Current Assets568 983645 356726 682637 454
Debtors66 375159 424266 006139 962
Net Assets Liabilities523 766575 017530 114454 373
Property Plant Equipment42 11115 42910 8995 104
Other
Charity Funds521 397575 017530 114454 373
Charity Registration Number England Wales 1 091 1201 091 1201 091 120
Cost Charitable Activity145 595211 7611 285263 227
Costs Raising Funds2 148  31 812
Expenditure424 282444 312429 881477 239
Expenditure Material Fund 444 312429 881477 239
Income Endowments392 880495 563384 978401 498
Income From Charitable Activity61 46370 85621 4331 781
Income Material Fund 495 563384 978401 498
Investment Income3 010143 8401 833
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses31 40251 25144 90375 741
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000  11
Accrued Liabilities Deferred Income10 0733 0002 250 
Accumulated Depreciation Impairment Property Plant Equipment8 39513 03519 73026 399
Creditors87 32885 768207 46772 570
Depreciation Expense Property Plant Equipment5 79912 9296 6956 669
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 289  
Disposals Property Plant Equipment 24 738  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 043   
Gain Loss On Disposals Property Plant Equipment 5 747  
Increase From Depreciation Charge For Year Property Plant Equipment 12 9296 6956 669
Interest Income On Bank Deposits3 010143 8401 833
Net Current Assets Liabilities481 655559 588519 215449 269
Other Creditors959510 70674 461
Other Taxation Social Security Payable3 398233 5438 429
Pension Other Post-employment Benefit Costs Other Pension Costs13 1578 05610 07612 881
Prepayments6 35853 75169 68467 920
Property Plant Equipment Gross Cost50 50628 46430 62931 503
Social Security Costs16 0398 71510 62812 215
Total Additions Including From Business Combinations Property Plant Equipment 2 6962 165874
Total Assets Less Current Liabilities523 766575 017530 114454 373
Trade Creditors Trade Payables2 73918 26754 69231 159
Trade Debtors Trade Receivables60 017105 673196 32272 042
Wages Salaries175 651112 934123 292142 408

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, June 2023
Free Download (17 pages)

Company search

Advertisements