CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EURO (FLUID) HYDRAULICS LIMITED
Company
EURO (FLUID) HYDRAULICS
Phone:
01618 765 257
A⁺
rating
KEY FINANCES
Year
2016
Assets
£466.36k
▲ £56.68k (13.84 %)
Cash
£44.93k
▼ £-4.11k (-8.37 %)
Liabilities
£13.42k
▼ £-164.56k (-92.46 %)
Net Worth
£452.94k
▲ £221.24k (95.48 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Stoke-on-Trent
Company name
EURO (FLUID) HYDRAULICS LIMITED
Company number
02935105
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jun 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
eurofluid.co.uk
Phones
01618 765 257
01618 765 259
Registered Address
ST. MARYS WORKS,
BRIERLEY STREET,
SMALLTHORNE,
STOKE-ON-TRENT,
ST6 1LB
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
LAST EVENTS
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 925
11 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Jul 2015
Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 925
CHARGES
10 October 2012
Status
Outstanding
Delivered
24 October 2012
Persons entitled
Shell Pensions Trust Limited
Description
£3,324 plus vat see image for full details.
15 April 2004
Status
Outstanding
Delivered
26 April 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
16 September 1994
Status
Outstanding
Delivered
21 September 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
EUREKA PRODUCE (UK) LIMITED
EUREKA TUTORING LTD
EURO ANGLING LIMITED
EURO B 2000 LTD.
EURO CNC LTD
EURO CONTRACTS (LONDON) LIMITED
Last update 2018
EURO (FLUID) HYDRAULICS LIMITED DIRECTORS
Walter Wood
Acting
Appointed
30 November 2006
Role
Secretary
Nationality
British
Address
St. Marys Works, Brierley Street, Smallthorne, Stoke-On-Trent, ST6 1LB
Name
WOOD, Walter
Simon Greenhalgh
Acting
Appointed
22 August 1994
Occupation
Workshop Technician
Role
Director
Age
61
Nationality
British
Address
St. Marys Works, Brierley Street, Smallthorne, Stoke-On-Trent, ST6 1LB
Country Of Residence
England
Name
GREENHALGH, Simon
Walter Wood
Acting
Appointed
02 June 1994
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
St. Marys Works, Brierley Street, Smallthorne, Stoke-On-Trent, ST6 1LB
Country Of Residence
England
Name
WOOD, Walter
Ian Derek Hopwood
Resigned
Appointed
02 June 1994
Resigned
30 November 2006
Role
Secretary
Address
5 Sansdown Close, Biddulph, Stoke On Trent, Staffordshire, ST8 6DA
Name
HOPWOOD, Ian Derek
Stephen Peter Slater
Resigned
Appointed
02 June 1994
Resigned
15 June 1995
Role
Secretary
Address
13 Lower Oxford Road, Basford, Newcastle-U-Lyme, Staffordshire
Name
SLATER, Stephen Peter
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
02 June 1994
Resigned
02 June 1994
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
David Earnest Bayley
Resigned
Appointed
02 June 1994
Resigned
24 February 2003
Occupation
Engineer
Role
Director
Age
86
Nationality
British
Address
35 Park Gates Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7DD
Name
BAYLEY, David Earnest
Nigel Harper
Resigned
Appointed
02 June 1994
Resigned
15 June 1995
Occupation
Accountant
Role
Director
Age
52
Nationality
British
Address
22 Highfield Avenue Whitchill, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4AT
Name
HARPER, Nigel
COMPANY DIRECTORS LIMITED
Resigned
Appointed
02 June 1994
Resigned
02 June 1994
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.