EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL31 1JT

Company number 05735437
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address 79 HIGHER BORE STREET, BODMIN, CORNWALL, PL31 1JT
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 057354370005, created on 25 August 2016; Satisfaction of charge 1 in full. The most likely internet sites of EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED are www.eurotoolhireandsalessouthwest.co.uk, and www.euro-tool-hire-and-sales-south-west.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eight months. The distance to to Bugle Rail Station is 5.6 miles; to Roche Rail Station is 5.7 miles; to Par Rail Station is 8.1 miles; to St Austell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Tool Hire and Sales South West Limited is a Private Limited Company. The company registration number is 05735437. Euro Tool Hire and Sales South West Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of Euro Tool Hire and Sales South West Limited is 79 Higher Bore Street Bodmin Cornwall Pl31 1jt. The company`s financial liabilities are £120.48k. It is £-57.97k against last year. The cash in hand is £20.71k. It is £3.74k against last year. And the total assets are £321.82k, which is £31.77k against last year. WILLIAMS, Craig Ian is a Director of the company. Secretary WILLIAMS, Deborah Rowan has been resigned. Director WILLIAMS, Deborah Rowan has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


euro tool hire and sales (south west) Key Finiance

LIABILITIES £120.48k
-33%
CASH £20.71k
+22%
TOTAL ASSETS £321.82k
+10%
All Financial Figures

Current Directors

Director
WILLIAMS, Craig Ian
Appointed Date: 08 March 2006
52 years old

Resigned Directors

Secretary
WILLIAMS, Deborah Rowan
Resigned: 31 March 2013
Appointed Date: 08 March 2006

Director
WILLIAMS, Deborah Rowan
Resigned: 28 October 2014
Appointed Date: 10 August 2010
55 years old

EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Registration of charge 057354370005, created on 25 August 2016
14 Jul 2016
Satisfaction of charge 1 in full
25 May 2016
Registration of charge 057354370004, created on 24 May 2016
21 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000

...
... and 31 more events
28 Mar 2007
Location of debenture register
28 Mar 2007
Location of register of members
10 Apr 2006
Resolutions
  • RES13 ‐ Company purchase 31/03/06

06 Apr 2006
Particulars of mortgage/charge
08 Mar 2006
Incorporation

EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED Charges

25 August 2016
Charge code 0573 5437 0005
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
24 May 2016
Charge code 0573 5437 0004
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 February 2014
Charge code 0573 5437 0003
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0573 5437 0002
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: "Flossie jo". Notification of addition to or amendment of…
31 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 14 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…