Evofluid Hydraulics Uk Limited LONDON


Founded in 2016, Evofluid Hydraulics Uk, classified under reg no. 10145283 is an active company. Currently registered at 3rd Floor W1B 3HH, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 30th Jul 2020 Evofluid Hydraulics Uk Limited is no longer carrying the name M.c.s. Hydraulics Uk.

The firm has 3 directors, namely Michael E., Mario C. and Sonia C.. Of them, Mario C., Sonia C. have been with the company the longest, being appointed on 25 April 2016 and Michael E. has been with the company for the least time - from 10 June 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Evofluid Hydraulics Uk Limited Address / Contact

Office Address 3rd Floor
Office Address2 207 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10145283
Date of Incorporation Mon, 25th Apr 2016
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Michael E.

Position: Director

Appointed: 10 June 2016

Mario C.

Position: Director

Appointed: 25 April 2016

Sonia C.

Position: Director

Appointed: 25 April 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Dietrich W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Francesco M. This PSC has significiant influence or control over the company,. Moving on, there is Mario C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dietrich W.

Notified on 11 May 2021
Nature of control: significiant influence or control

Francesco M.

Notified on 22 November 2019
Ceased on 11 May 2021
Nature of control: significiant influence or control

Mario C.

Notified on 25 April 2016
Ceased on 22 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

M.c.s. Hydraulics Uk July 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 78441 55666 866122 427155 802251 401370 135
Current Assets262 296475 629626 139778 861930 1711 362 1962 040 958
Debtors97 154192 972191 060242 084245 095384 161568 955
Net Assets Liabilities     346 349440 275
Other Debtors13 71913 71913 71912 43813 06931 81441 395
Property Plant Equipment29 34424 16922 66717 53731 67458 20249 219
Total Inventories159 441220 390356 598414 350529 274726 6341 101 868
Other
Accumulated Depreciation Impairment Property Plant Equipment5 17710 35216 12521 25530 60938 51851 229
Amounts Owed By Related Parties     2 1982 468
Amounts Owed To Group Undertakings  770 832451 611492 192794 1431 324 955
Average Number Employees During Period3455567
Conversion Debt To Equity Increase Decrease In Equity   440 000   
Creditors390 225704 511891 387566 292702 4271 074 0491 646 957
Future Minimum Lease Payments Under Non-cancellable Operating Leases  57 88255 88724 994210 016188 968
Increase From Depreciation Charge For Year Property Plant Equipment5 1775 1755 7735 1309 35410 82912 711
Net Current Assets Liabilities-127 929-228 882-265 248212 569227 744288 147394 001
Other Creditors100 000386 000440 61816 91217 58886 19593 735
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 920 
Other Disposals Property Plant Equipment     2 920 
Other Taxation Social Security Payable4 7696 1035 46945 62346 81571 400109 269
Profit Loss  -37 86832 687   
Property Plant Equipment Gross Cost34 52134 52138 79238 79262 28396 720100 448
Provisions For Liabilities Balance Sheet Subtotal      2 945
Total Additions Including From Business Combinations Property Plant Equipment34 521 4 271 23 49137 3573 728
Total Assets Less Current Liabilities-98 585-204 713-242 581230 106259 418346 349443 220
Trade Creditors Trade Payables267 301280 445398 96852 146145 832122 311118 998
Trade Debtors Trade Receivables83 435179 253177 341215 927218 307350 149525 092
Accrued Liabilities1 0001 0001 000    
Merchandise159 441220 390356 598    
Number Shares Issued Fully Paid1 0001 0001 000    
Par Value Share111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 91720 71111 615    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements