ABOUT EURO HYDRAULICS MOBILE LIMITED
Welcome to Euro Hydraulics Mobile
to Euro Hydraulics Mobile. the longest established, largest independent emergency on-site hose replacement service in South Wales.
Our fully trained technicians will arrive and provide the quality of service you expect…why compromise, we don’t.
KEY FINANCE
Year
2017
Assets
£630.98k
▲ £142.38k (29.14 %)
Cash
£407.34k
▲ £184.47k (82.77 %)
Liabilities
£5.06k
▼ £-124.27k (-96.09 %)
Net Worth
£625.92k
▲ £266.64k (74.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rhondda Cynon Taf
- Company name
- EURO HYDRAULICS MOBILE LIMITED
- Company number
- 03597700
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jul 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- eurohydraulicsmobile.com
- Phones
-
01443 841 661
01443 841 678
07801 477 275
07815 043 002
- Registered Address
- UNIT 4 RIVERSIDE INDUSTRIAL PARK,
TREFOREST,
PONTYPRIDD,
MID GLAMORGAN,
CF37 5TG
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 14 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 24 Aug 2016
- Confirmation statement made on 14 July 2016 with updates
- 21 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
2 March 1999
- Status
- Outstanding
- Delivered
- 11 March 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
EURO HYDRAULICS MOBILE LIMITED DIRECTORS
Christian Simon Greedy
Acting
PSC
- Appointed
- 01 August 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Talbot Court Heol Johnson, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HR
- Country Of Residence
- Wales
- Name
- GREEDY, Christian Simon
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Gareth John Greedy
Resigned
- Appointed
- 01 September 2006
- Resigned
- 31 October 2012
- Role
- Secretary
- Address
- Talbot Court, Heol Johnson, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HR
- Name
- GREEDY, Gareth John
Karen Greedy
Resigned
- Appointed
- 01 August 1998
- Resigned
- 13 November 2001
- Role
- Secretary
- Address
- Talbot Court Heol Johnson, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HR
- Name
- GREEDY, Karen
Mary Bernadette Greedy
Resigned
- Appointed
- 13 November 2001
- Resigned
- 20 October 2004
- Role
- Secretary
- Address
- Talbot Court, Talbot Green, Pontyclun, Llantrisant Rhondda Cynon Taff, CF72 8HR
- Name
- GREEDY, Mary Bernadette
Paula Kate Harkins
Resigned
- Appointed
- 20 October 2004
- Resigned
- 01 September 2006
- Role
- Secretary
- Address
- Talbot Court, Heol Johnson, Talbot Green, Pontyclun, CF72 8HR
- Name
- HARKINS, Paula Kate
SECRETARIAL APPOINTMENTS LIMITED
Resigned
- Appointed
- 14 July 1998
- Resigned
- 14 July 1998
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- SECRETARIAL APPOINTMENTS LIMITED
CORPORATE APPOINTMENTS LIMITED
Resigned
- Appointed
- 14 July 1998
- Resigned
- 14 July 1998
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.