Sun-europa Limited SHEPTON MALLET


Founded in 1981, Sun-europa, classified under reg no. 01550175 is an active company. Currently registered at Crown Trading Estate BA4 5QQ, Shepton Mallet the company has been in the business for fourty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Janet T., Harriet F. and Rebecca R. and others. Of them, Eric T. has been with the company the longest, being appointed on 31 October 1991 and Harriet F. and Rebecca R. have been with the company for the least time - from 25 October 2010. Currenlty, the company lists one former director, whose name is Benjamin T. and who left the the company on 11 July 2017. In addition, there is one former secretary - Janet T. who worked with the the company until 4 November 2015.

Sun-europa Limited Address / Contact

Office Address Crown Trading Estate
Town Shepton Mallet
Post code BA4 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550175
Date of Incorporation Wed, 11th Mar 1981
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Janet T.

Position: Director

Resigned:

Harriet F.

Position: Director

Appointed: 25 October 2010

Rebecca R.

Position: Director

Appointed: 25 October 2010

Eric T.

Position: Director

Appointed: 31 October 1991

Benjamin T.

Position: Director

Appointed: 25 October 2010

Resigned: 11 July 2017

Janet T.

Position: Secretary

Appointed: 31 October 1991

Resigned: 04 November 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Eric T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Janet T. This PSC owns 25-50% shares and has 25-50% voting rights.

Eric T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand965 5366 0831 4871 21191 056253 62973 83063 897
Current Assets191 887249 582237 514234 276238 877399 206662 271572 820600 552
Debtors81 920115 898100 549105 413107 123142 262145 181144 064164 075
Net Assets Liabilities344 470300 514211 080230 537293 120543 218721 649787 156805 624
Other Debtors5 0394582 5933 9381 39313 02022 59124 56167 589
Property Plant Equipment593 658605 934622 105601 340586 667598 762709 048701 634667 361
Total Inventories109 871128 148130 882127 376130 543165 888263 461354 926 
Other
Accumulated Depreciation Impairment Property Plant Equipment191 696219 539165 053187 757209 280234 358247 614292 315334 796
Additions Other Than Through Business Combinations Property Plant Equipment       56 97611 008
Average Number Employees During Period121212121211141815
Bank Borrowings Overdrafts70 76445 10756 25636 74920 15233 35025 08318 08311 083
Corporation Tax Payable      31 10331 45441 438
Creditors94 88045 107102 36072 40926 28690 06876 90354 76024 596
Fixed Assets      709 049702 634668 361
Future Minimum Lease Payments Under Non-cancellable Operating Leases       90 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 27 84324 97922 70421 52325 07827 07945 12542 831
Investments Fixed Assets       1 0001 000
Investments In Group Undertakings Participating Interests       1 0001 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases        3 510
Net Current Assets Liabilities-154 308-258 385-263 482-254 183-218 21987 839167 601194 409211 680
Other Creditors87 348169 378168 335168 002173 96550 00050 00036 67713 513
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       423350
Other Disposals Property Plant Equipment       19 6892 800
Other Taxation Social Security Payable14 18716 41437 20738 29840 84964 03540 69610 24123 116
Property Plant Equipment Gross Cost785 354825 473787 158789 097795 947833 120956 662993 9491 002 157
Provisions For Liabilities Balance Sheet Subtotal 1 92845 18344 21149 04253 31578 09755 12749 821
Total Assets Less Current Liabilities439 350347 549358 623347 157368 448686 601876 649897 043880 041
Trade Creditors Trade Payables100 782146 349140 635144 637100 478159 787222 715134 884140 716
Trade Debtors Trade Receivables76 881115 44097 956101 475105 730129 242122 590119 50396 486
Transfers To From Retained Earnings Increase Decrease In Equity      -2 987-2 986-2 986
Additional Provisions Increase From New Provisions Recognised 6 96743 255      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  79 465   13 823  
Disposals Property Plant Equipment  109 112   24 500  
Finance Lease Liabilities Present Value Total24 11624 11646 10435 6606 1346 7181 820  
Number Shares Issued Fully Paid 1008484848484  
Par Value Share 111111  
Provisions-5 0391 92845 18344 21149 04253 31578 097  
Total Additions Including From Business Combinations Property Plant Equipment 40 11970 7971 9396 85037 173148 042  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, April 2023
Free Download (13 pages)

Company search

Advertisements