Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROFABS (PLANT HIRE) LIMITED
Company Information for

EUROFABS (PLANT HIRE) LIMITED

ALEX HOUSE 260-268 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ,
Company Registration Number
03127079
Private Limited Company
Active

Company Overview

About Eurofabs (plant Hire) Ltd
EUROFABS (PLANT HIRE) LIMITED was founded on 1995-11-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Eurofabs (plant Hire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROFABS (PLANT HIRE) LIMITED
 
Legal Registered Office
ALEX HOUSE 260-268 CHAPEL STREET
SALFORD
MANCHESTER
M3 5JZ
Other companies in M3
 
Filing Information
Company Number 03127079
Company ID Number 03127079
Date formed 1995-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686094691  
Last Datalog update: 2024-05-05 13:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROFABS (PLANT HIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROFABS (PLANT HIRE) LIMITED

Current Directors
Officer Role Date Appointed
VINCENT WALTER KAY
Company Secretary 1995-11-16
KEITH JOHN HANSON
Director 1995-11-16
VINCENT WALTER KAY
Director 1995-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 1995-11-16 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT WALTER KAY AIRFLOW (UK) LIMITED Company Secretary 1997-11-18 CURRENT 1997-11-18 Liquidation
VINCENT WALTER KAY GUTTERMASTER LIMITED Company Secretary 1992-03-27 CURRENT 1992-03-27 Active
KEITH JOHN HANSON EUROFABS (U.K.) LIMITED Director 1995-11-20 CURRENT 1995-11-20 Active
KEITH JOHN HANSON GUTTERMASTER LIMITED Director 1992-03-27 CURRENT 1992-03-27 Active
VINCENT WALTER KAY FUSION FACADES LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
VINCENT WALTER KAY EUROFABS (U.K.) LIMITED Director 1995-11-20 CURRENT 1995-11-20 Active
VINCENT WALTER KAY GUTTERMASTER LIMITED Director 1992-03-27 CURRENT 1992-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09PSC04Change of details for Mr Keith John Hanson as a person with significant control on 2021-03-12
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT WALTER KAY
2021-04-09TM02Termination of appointment of Vincent Walter Kay on 2021-03-12
2021-04-09PSC07CESSATION OF VINCENT WALTER KAY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031270790002
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031270790002
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0116/11/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0116/11/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0116/11/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0116/11/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0116/11/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0116/11/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0116/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT WALTER KAY / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN HANSON / 01/10/2009
2009-12-01CH03SECRETARY'S DETAILS CHNAGED FOR VINCENT WALTER KAY on 2009-10-01
2009-10-24AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM UNIT 7, SHAWCLOUGH TRADING EST. SHAWCLOUGH ROAD ROCHDALE LANCASHIRE OL12 6HJ
2009-03-05363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-13363sRETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-08363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-20363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-02-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-07-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-11-21288SECRETARY RESIGNED
1995-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROFABS (PLANT HIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROFABS (PLANT HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-18 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
DEBENTURE 2003-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROFABS (PLANT HIRE) LIMITED

Intangible Assets
Patents
We have not found any records of EUROFABS (PLANT HIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROFABS (PLANT HIRE) LIMITED
Trademarks
We have not found any records of EUROFABS (PLANT HIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROFABS (PLANT HIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EUROFABS (PLANT HIRE) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EUROFABS (PLANT HIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROFABS (PLANT HIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROFABS (PLANT HIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.