-
EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED - 7 Curlew Park, Threemilestone, Truro, TR4 9LE, United Kingdom
Company Information
- Company registration number
- 05735437
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Curlew Park
- Threemilestone
- Truro
- TR4 9LE
- England 7 Curlew Park, Threemilestone, Truro, TR4 9LE, England UK
Management
- Managing Directors
- LAYCOCK, John Steven
- PARTRIDGE, Anthony John
- SKINNER, Charles Antony Lawrence
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-08
- Age Of Company 2006-03-08 18 years
- SIC/NACE
- 77320
Ownership
- Beneficial Owners
- -
- Alliance Tool Hire (South West) Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2014-03-08
- Annual Return
- Due Date: 2024-03-22
- Last Date: 2023-03-08
-
EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED Company Description
- EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED is a ltd registered in United Kingdom with the Company reg no 05735437. Its current trading status is "live". It was registered 2006-03-08. It has declared SIC or NACE codes as "77320". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2014-03-08.It can be contacted at 7 Curlew Park .
Get EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Euro Tool Hire And Sales (South West) Limited - 7 Curlew Park, Threemilestone, Truro, TR4 9LE, United Kingdom
- 2006-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-10-04) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
confirmation-statement-with-updates (2023-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-20) - AA
-
cessation-of-a-person-with-significant-control (2023-10-04) - PSC07
-
notification-of-a-person-with-significant-control (2023-10-04) - PSC02
-
termination-director-company-with-name-termination-date (2023-10-04) - TM01
-
appoint-person-director-company-with-name-date (2023-10-04) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-16) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-03-10) - PSC04
-
change-person-director-company-with-change-date (2021-03-10) - CH01
-
confirmation-statement-with-updates (2021-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-02) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-updates (2020-03-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-13) - AD01
-
confirmation-statement-with-updates (2019-03-08) - CS01
-
mortgage-satisfy-charge-full (2019-01-17) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-03-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
mortgage-satisfy-charge-full (2017-07-31) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-25) - MR01
-
mortgage-satisfy-charge-full (2016-07-14) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-05) - MR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-10-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
change-person-director-company-with-change-date (2015-03-31) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-28) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-05) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
termination-director-company-with-name-termination-date (2014-11-05) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
capital-allotment-shares (2013-12-19) - SH01
-
termination-secretary-company-with-name (2013-12-19) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-11-19) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
-
appoint-person-director-company-with-name (2011-01-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-10) - 363a
-
legacy (2009-03-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-01-07) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-28) - AA
-
legacy (2008-03-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-28) - 363a
-
legacy (2007-03-28) - 288c
-
legacy (2007-03-28) - 353
-
legacy (2007-03-28) - 190
keyboard_arrow_right 2006
-
resolution (2006-04-10) - RESOLUTIONS
-
legacy (2006-04-06) - 395
-
incorporation-company (2006-03-08) - NEWINC