E&P Hydraulics Uk Limited

General information

Name:

E&P Hydraulics Uk Ltd

Office Address:

30 Finsbury Square EC2A 1AG London

Number: 07471546

Incorporation date: 2010-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

E&P Hydraulics Uk Limited 's been in the UK for 14 years. Registered under the number 07471546 in 2010, the firm is based at 30 Finsbury Square, London EC2A 1AG. This business's registered with SIC code 45200 which means Maintenance and repair of motor vehicles. E&P Hydraulics Uk Ltd reported its latest accounts for the financial period up to 2020/12/31. The company's most recent annual confirmation statement was filed on 2021/12/16.

Financial data based on annual reports

Company staff

Peter E.

Role: Director

Appointed: 03 December 2021

Latest update: 21 March 2024

Harald H.

Role: Director

Appointed: 03 December 2021

Latest update: 21 March 2024

Oliver D.

Role: Director

Appointed: 16 December 2010

Latest update: 21 March 2024

People with significant control

Al-Ko Kober Limited
Address: South Warwickshire Business Park Kineton Road, Southam, Warwickshire, CV47 0AL, United Kingdom
Legal authority England And Wales
Legal form Limited Companyy
Country registered Uk
Place registered Uk Companies House
Registration number 00492005
Notified on 3 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Od Holdings Limited
Address: Richard House Winckley Square, Preston, PR1 3HP, United Kingdom
Legal authority Uk
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 05873396
Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 30 December 2022
Confirmation statement last made up date 16 December 2021
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 April 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Richard House Winckley Square Preston Lancashire PR1 3HP on Mon, 10th Oct 2022 to 30 Finsbury Square London EC2A 1AG (AD01)
filed on: 10th, October 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Closest Companies - by postcode