Suzuki Europe Limited MILTON KEYNES


Suzuki Europe started in year 1987 as Private Limited Company with registration number 02168005. The Suzuki Europe company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Milton Keynes at The Stable Yard Vicarage Road. Postal code: MK11 1BN. Since 2000-09-20 Suzuki Europe Limited is no longer carrying the name Hammond Suzuki (UK).

At the moment there are 3 directors in the the company, namely Howard J., Reiko S. and Kiyota Y.. In addition one secretary - Howard J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Charles G. who worked with the the company until 31 July 1992.

Suzuki Europe Limited Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168005
Date of Incorporation Tue, 22nd Sep 1987
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Howard J.

Position: Director

Appointed: 17 February 2023

Reiko S.

Position: Director

Appointed: 09 August 2019

Kiyota Y.

Position: Director

Appointed: 09 August 2019

Howard J.

Position: Secretary

Appointed: 31 July 1992

Howard J.

Position: Director

Appointed: 26 October 2021

Resigned: 05 April 2022

Shuji S.

Position: Director

Appointed: 01 January 2013

Resigned: 09 August 2019

Masuo T.

Position: Director

Appointed: 01 September 1994

Resigned: 31 December 2012

Manji S.

Position: Director

Appointed: 01 September 1994

Resigned: 09 August 2019

Carl S.

Position: Director

Appointed: 31 December 1990

Resigned: 01 October 1994

Charles G.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 July 1992

Company previous names

Hammond Suzuki (UK) September 20, 2000
Hammond Suzuki Uk April 25, 1995
Hammond (UK) December 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth23 19981 516107 778135 923132 615        
Balance Sheet
Cash Bank In Hand41 08063 45527 82748 35956 967        
Cash Bank On Hand    56 96736 17556 81425 53855 44139 51951 12760 189107 888
Current Assets276 993293 984307 836298 656302 436302 991299 368263 744309 310280 722214 081205 604274 253
Debtors53 64459 87293 853102 16196 29499 21560 69370 79866 35599 04536 69135 88932 122
Net Assets Liabilities    132 615117 208110 505      
Net Assets Liabilities Including Pension Asset Liability23 19981 516107 778135 923132 615        
Other Debtors    36 58028 9546 7672 6462 7505 0364 7174 1623 468
Property Plant Equipment        203852475238 
Stocks Inventory182 269170 657186 156148 136149 175        
Tangible Fixed Assets41730318976         
Total Inventories    149 175167 601181 861167 408187 514132 907126 263109 526134 243
Reserves/Capital
Called Up Share Capital309 775309 775309 775309 775309 775        
Profit Loss Account Reserve-286 576-239 160-201 997-173 852-177 160        
Shareholder Funds23 19981 516107 778135 923132 615        
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 0339 0339 0337 0327 079552474711949
Amounts Owed By Group Undertakings        4429 251 2501 290
Amounts Owed To Group Undertakings      23 37614 091 65 47127 144  
Average Number Employees During Period    333111112
Bank Borrowings Overdrafts    148 467162 205156 497133 417111 88974 722   
Creditors    168 910184 872188 863164 370198 081138 12445 39128 61556 999
Creditors Due Within One Year248 688221 968199 336161 898168 910        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 001 6 827315  
Disposals Property Plant Equipment       2 001 6 827455  
Future Minimum Lease Payments Under Non-cancellable Operating Leases        11 00011 00011 0002 7509 649
Increase From Depreciation Charge For Year Property Plant Equipment        47300237237238
Net Current Assets Liabilities28 30572 016108 500136 758133 526118 119110 50599 374111 229142 598168 690176 989217 254
Number Shares Allotted 81 50081 50081 50081 500        
Other Creditors    7 74612 2696432 0004 4334 6392 7792 1665 733
Other Taxation Social Security Payable    11 5687 9625 6558 7389 6575 50814 96310 75826 016
Par Value Share 1111        
Property Plant Equipment Gross Cost    9 0339 0339 0337 0327 2821 404949949 
Provisions For Liabilities Balance Sheet Subtotal    911911       
Provisions For Liabilities Charges5 5231 704911911911        
Share Capital Allotted Called Up Paid81 50081 50081 50081 50081 500        
Tangible Fixed Assets Cost Or Valuation9 0339 0339 0339 033         
Tangible Fixed Assets Depreciation8 6168 7308 8448 9579 033        
Tangible Fixed Assets Depreciation Charged In Period 11411411376        
Total Assets Less Current Liabilities28 72272 319108 689136 834133 526118 119110 50599 374111 432143 450169 165177 227217 254
Trade Creditors Trade Payables    1 1292 4362 6926 12472 10253 25550515 69125 250
Trade Debtors Trade Receivables    59 71470 26153 92668 15263 16394 00931 97431 47727 364
Total Additions Including From Business Combinations Property Plant Equipment        250949   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements