Euro Tool Hire And Sales (South West) Limited

DataGardener
live
Micro

Euro Tool Hire And Sales (south West) Limited

05735437Private Limited With Share Capital

7 Curlew Park, Threemilestone, Truro, TR49LE
Incorporated

08/03/2006

Company Age

20 years

Directors

3

Employees

2

SIC Code

77320

Risk

very low risk

Company Overview

Registration, classification & business activity

Euro Tool Hire And Sales (south West) Limited (05735437) is a private limited with share capital incorporated on 08/03/2006 (20 years old) and registered in truro, TR49LE. The company operates under SIC code 77320 and is classified as Micro.

Cornwalls leading independent tool & plant hire centre. with 3 depots accross cornwall ( st austell, redruth and helston) and delivery available your tool & plant hire needs are never to far away

Private Limited With Share Capital
SIC: 77320
Micro
Incorporated 08/03/2006
TR49LE
2 employees

Financial Overview

Total Assets

£50.0K

Liabilities

£0

Net Assets

£50.0K

Est. Turnover

£828.1K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

76
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Capital Allotment Shares
Category:Capital
Date:19-12-2013
Termination Secretary Company With Name
Category:Officers
Date:19-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Address
Date:09-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:12-03-2008
Legacy
Category:Annual Return
Date:28-03-2007
Legacy
Category:Officers
Date:28-03-2007
Legacy
Category:Address
Date:28-03-2007
Legacy
Category:Address
Date:28-03-2007
Resolution
Category:Resolution
Date:10-04-2006
Legacy
Category:Mortgage
Date:06-04-2006
Incorporation Company
Category:Incorporation
Date:08-03-2006

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

13A Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR164AX
7 Curlew Park, Threemilestone, Truro, Tr4 9Le, TR49LERegistered