About

Registered Number: 03316431
Date of Incorporation: 11/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: St Mary Works Brierley Street, Smallthorne, Stoke On Trent, Staffs,, ST6 1LB

 

Based in Stoke On Trent, Euro Group Hydraulics Ltd was established in 1997, it's status is listed as "Active". The business has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Jackie 30 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 09 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
225 - Change of Accounting Reference Date 18 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.