Check the

EHRCO LIMITED

Company
EHRCO LIMITED (02671603)

EHRCO

Phone: +44 (0)1384 245 000
A⁺ rating

ABOUT EHRCO LIMITED

“Ehrco carries huge stocks of almost every Fitting and Ferrule used in the market today.”

“Ehrco stocks a complete range of Hydraulic Hose from 3/16"1SN to 2" R15”

Ehrco was formed in 1992 in order to promote the sales of Hydraulic Hose produced by Rapisarda Industries.

Today we are still owned by the Rapisarda family and very much uphold the tradition of only stocking and supplying the highest quality products produced by some of the most highly regarded manufacturers in Europe.

We are now the U.K. premier distributor for Vitillo Group one of the fastest growing and most forward thinking Hose and Fittings manufacturers in Europe. We stock their complete range of matched Hydraulic Hose and Fittings backed up by full DNV approval.

We also stock a wide range of high quality fluid power products that complement our Hose and Fittings range. This includes exclusive U.K. distributorships for Oleo Tecnica Flanges and pi.effe.ci Pipe Clamps.

The main families of products sold are as follows:

Welcome to EHRCO LIMITED 1992 -2017

Ehrco is celebrating 25 years of service to the Hydraulic Industry.

Ehrco is the largest independent supplier of Hydraulic Hose, Fittings and related products in the U.K. distribution market. We carry stocks of approximately £1M of the highest quality products and offer an excellent service to our customers.

KEY FINANCES

Year
2016
Assets
£1487.21k ▼ £-392.06k (-20.86 %)
Cash
£108.95k ▼ £-418.4k (-79.34 %)
Liabilities
£434.2k ▲ £128.79k (42.17 %)
Net Worth
£1053k ▼ £-520.85k (-33.09 %)

REGISTRATION INFO

Company name
EHRCO LIMITED
Company number
02671603
VAT
GB610814083
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.ehrco.co.uk
Phones
+44 (0)1384 245 000
+44 (0)1384 245 001
01384 245 000
01384 245 001
Registered Address
UNIT H PEARTREE BUSINESS PARK,
CRACKLEY WAY PEARTREE LANE,
DUDLEY,
WEST MIDLANDS,
DY2 0UW

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

LAST EVENTS

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 Aug 2016
Registration of charge 026716030005, created on 2 August 2016
05 May 2016
Full accounts made up to 31 December 2015

CHARGES

2 August 2016
Status
Outstanding
Delivered
11 August 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

25 April 2013
Status
Satisfied on 26 March 2014
Delivered
29 April 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

19 June 2001
Status
Satisfied on 27 March 2014
Delivered
23 June 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

18 September 1998
Status
Satisfied on 18 March 2011
Delivered
29 September 1998
Persons entitled
Banca Popolare Di Novara S.C.Ar.L
Description
The l/h property k/a unit h peartree business park dudley…

4 July 1996
Status
Satisfied on 13 September 2001
Delivered
8 July 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EHRCO LIMITED DIRECTORS

Andrea Beverley Russell

  Acting
Appointed
12 September 1997
Role
Secretary
Address
9 Blackberry Lane, Rowley Regis, West Midlands, B65 8NE
Name
RUSSELL, Andrea Beverley

Piergiorgio Benetti

  Acting
Occupation
Company Director
Role
Director
Age
82
Nationality
Italian
Address
Villaggio Aurelia N 41, Cassina De Pecchi, Milano 20060, Italy, FOREIGN
Country Of Residence
Italy
Name
BENETTI, Piergiorgio

Robert John Couzens

  Acting
Appointed
19 March 2003
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
16a Milverton Terrace, Leamington Spa, Warwickshire, CV32 5BA
Country Of Residence
United Kingdom
Name
COUZENS, Robert John

Antonio Rapisarda

  Acting
Appointed
21 November 2005
Occupation
Manager
Role
Director
Age
59
Nationality
Italiana
Address
Via Pontaccio 10, Milano, 20121, Italia, FOREIGN
Country Of Residence
Italy
Name
RAPISARDA, Antonio

HACKWOOD SECRETARIES LIMITED

  Resigned
Resigned
12 September 1997
Role
Nominee Secretary
Address
One Silk Street, London, EC2Y 8HQ
Name
HACKWOOD SECRETARIES LIMITED

Orlando Fratini

  Resigned
Resigned
23 November 2005
Occupation
Company Director
Role
Director
Age
83
Nationality
Italian
Address
Via Gramsci N 5, Cassina De Pecchi, Milano, Italy
Name
FRATINI, Orlando

Stanley David Varney

  Resigned
Resigned
21 November 2005
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
Orchard House, Holt Heath, Worcester, WR6 6NF
Name
VARNEY, Stanley David

REVIEWS


Check The Company
Excellent according to the company’s financial health.