The European Envelope Company Limited MANCHESTER


Founded in 2004, The European Envelope Company, classified under reg no. 05253664 is an active company. Currently registered at Unit 4A Coop Yard Warwick Street M25 3HN, Manchester the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 19th May 2005 The European Envelope Company Limited is no longer carrying the name European Envelopes.

Currently there are 2 directors in the the company, namely Darren W. and Andrew W.. In addition one secretary - Darren W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Amanda H. who worked with the the company until 16 July 2007.

The European Envelope Company Limited Address / Contact

Office Address Unit 4A Coop Yard Warwick Street
Office Address2 Prestwich
Town Manchester
Post code M25 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05253664
Date of Incorporation Thu, 7th Oct 2004
Industry Manufacture of paper stationery
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Darren W.

Position: Director

Appointed: 17 July 2007

Andrew W.

Position: Director

Appointed: 17 July 2007

Darren W.

Position: Secretary

Appointed: 17 July 2007

Amanda H.

Position: Director

Appointed: 07 October 2004

Resigned: 16 July 2007

Dorothy G.

Position: Nominee Secretary

Appointed: 07 October 2004

Resigned: 07 October 2004

Judy F.

Position: Director

Appointed: 07 October 2004

Resigned: 13 August 2007

Lesley G.

Position: Nominee Director

Appointed: 07 October 2004

Resigned: 07 October 2004

Amanda H.

Position: Secretary

Appointed: 07 October 2004

Resigned: 16 July 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Andrew W. This PSC and has 25-50% shares. Another entity in the PSC register is Darren W. This PSC owns 25-50% shares.

Andrew W.

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

Darren W.

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

Company previous names

European Envelopes May 19, 2005
European Envelope November 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand11 55612 851   107 05589 077101 968
Current Assets448 842577 099451 608475 414408 728500 176530 664368 891
Debtors435 338573 203   397 690438 950266 923
Net Assets Liabilities154 502174 001148 670149 056151 217152 764152 71856 218
Property Plant Equipment1 4181 134   465372279
Total Inventories1 9481 880   1 9642 637 
Other
Accrued Liabilities     1 3683 15610 789
Accumulated Depreciation Impairment Property Plant Equipment2 4342 718   3 3873 4803 573
Average Number Employees During Period   33333
Bank Borrowings     50 00039 35133 795
Bank Borrowings Overdrafts      5 5565 556
Creditors295 758414 709311 698331 620256 093303 042333 411279 157
Fixed Assets1 4181 134907726581465  
Increase From Depreciation Charge For Year Property Plant Equipment 284    9393
Net Current Assets Liabilities153 084173 225148 121148 880153 961203 667197 25389 734
Nominal Value Allotted Share Capital     400400400
Number Shares Allotted      400400
Other Creditors       2 714
Par Value Share      11
Prepayments Accrued Income     6 5336 6215 479
Property Plant Equipment Gross Cost3 8523 852   3 8523 8523 852
Taxation Social Security Payable     52 86844 70827 945
Total Assets Less Current Liabilities154 502174 359149 028481 226154 542204 132192 06990 013
Trade Creditors Trade Payables     250 174285 547223 951
Trade Debtors Trade Receivables     391 157432 329261 444
Value-added Tax Payable       8 202
Accrued Liabilities Not Expressed Within Creditors Subtotal 3583585503 3251 368  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 8358 2115 0861 3266 533  

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 record for the accounting period up to Saturday 30th September 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements