Check the

HYDRAULIC FLEET SOLUTIONS LIMITED

Company
HYDRAULIC FLEET SOLUTIONS LIMITED (04237905)

HYDRAULIC FLEET SOLUTIONS

Phone: 02089 651 946
A⁺ rating

ABOUT HYDRAULIC FLEET SOLUTIONS LIMITED

Established in 2001 Hydraulic Fleet Solutions has in 10 years built an excellent reputation for providing maintenance and repair services for vehicle mounted loading cranes and grabs in London and the South East.

Hydraulic Fleet Solutions repairs and maintains hydraulic crane systems mounted on load carrying vehicles and trucks.

The hydraulic crane systems covered by Hydraulic Fleet Solutions include the brands Palfinger Epsilon, Amco Veba, Atlas, Fassi, Hiab, HMF, PM Cranes and others. We also repair and maintain crane attachments such as vehicle lifts, clamshell buckets, brick clamps, rotators and timber handlers.

Hydraulic Fleet Solutions have a team of mobile engineers centred round a fully equipped and staffed workshop so that we can provide a comprehensive and responsive service to our customers both on site and in our workshop.

Hydraulic Fleet Solutions work for:

Contact Hydraulic Fleet Solutions for Lorry Loader Crane Repairs and Maintenance

KEY FINANCES

Year
2016
Assets
£249.68k ▲ £58.51k (30.61 %)
Cash
£33.96k ▲ £18.16k (114.97 %)
Liabilities
£134.61k ▲ £16.8k (14.26 %)
Net Worth
£115.07k ▲ £41.71k (56.85 %)

REGISTRATION INFO

Company name
HYDRAULIC FLEET SOLUTIONS LIMITED
Company number
04237905
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.hydraulicfleetsolutions.co.uk
Phones
02089 651 946
02089 651 948
Registered Address
LINDEYER FRANCIS FERGUSON,
CHARTERED ACCOUNTANTS,
NORTH HOUSE 198 HIGH STREET,
TONBRIDGEKENT,
TN9 1BE

ECONOMIC ACTIVITIES

28220
Manufacture of lifting and handling equipment
47990
Other retail sale not in stores, stalls or markets
71200
Technical testing and analysis
96090
Other service activities n.e.c.

LAST EVENTS

15 Dec 2016
Total exemption small company accounts made up to 31 August 2016
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 August 2015

See Also


Last update 2018

HYDRAULIC FLEET SOLUTIONS LIMITED DIRECTORS

John Christopher Scott Blevins

  Acting
Appointed
15 August 2008
Role
Secretary
Address
Shipton Villa, Itchenor Green Itchenor, Chichester, West Sussex, PO20 7DA
Name
BLEVINS, John Christopher Scott

Clare Katharine Blevins

  Acting
Appointed
01 August 2006
Occupation
Training
Role
Director
Age
67
Nationality
British
Address
Shipton Villa, Itchenor Green, Itchenor, Chichester, West Sussex, England, PO20 7DA
Country Of Residence
United Kingdom
Name
BLEVINS, Clare Katharine

John Christopher Scott Blevins

  Acting
Appointed
07 August 2001
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
Shipton Villa, Itchenor Green Itchenor, Chichester, West Sussex, PO20 7DA
Country Of Residence
England
Name
BLEVINS, John Christopher Scott

Mark Brant

  Acting
Appointed
06 April 2015
Occupation
Service Director
Role
Director
Age
43
Nationality
English
Address
Unit 4, Hanover West Industrial Estate, 161 Acton Lane, Park Royal, London, England, NW10 7NB
Country Of Residence
England
Name
BRANT, Mark

Fenella Anne Murray Willis

  Acting
Appointed
01 August 2006
Occupation
Secretary
Role
Director
Age
67
Nationality
British
Address
Rectory Wing, Withyham, Hartfield, East Sussex, England, TN7 4BA
Country Of Residence
United Kingdom
Name
MURRAY WILLIS, Fenella Anne

Neil Wootten

  Acting
Appointed
07 August 2001
Occupation
Mechanical Engineer
Role
Director
Age
56
Nationality
British
Address
19 Westway Court, Ealing Road, Northolt, Middlesex, UB5 6AF
Country Of Residence
United Kingdom
Name
WOOTTEN, Neil

Robert Earnshaw Murray Willis

  Resigned
Appointed
07 August 2001
Resigned
15 August 2008
Role
Secretary
Address
The Squirrels, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XR
Name
MURRAY WILLIS, Robert Earnshaw

CRIPPS SECRETARIES LIMITED

  Resigned
Appointed
20 June 2001
Resigned
07 August 2001
Role
Secretary
Address
Seymour House, 11-13 Mount Ephraim Road, Tunbride Wells, Kent, TN1 1EG
Name
CRIPPS SECRETARIES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
20 June 2001
Resigned
20 June 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Robert Earnshaw Murray Willis

  Resigned
Appointed
09 February 2002
Resigned
15 August 2008
Occupation
Engineer
Role
Director
Age
72
Nationality
British
Address
The Squirrels, Bishops Down Park Road, Tunbridge Wells, Kent, TN4 8XR
Country Of Residence
United Kingdom
Name
MURRAY WILLIS, Robert Earnshaw

C.H.H. FORMATIONS LIMITED

  Resigned
Appointed
20 June 2001
Resigned
07 August 2001
Role
Director
Address
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG
Name
C.H.H. FORMATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
20 June 2001
Resigned
20 June 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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