GLOBAL HYDRAULIC SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLOBAL HYDRAULIC SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GLOBAL HYDRAULIC SERVICES LIMITED was incorporated 34 years ago on 04/07/1989 and has the registered number: 02400813. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
GLOBAL HYDRAULIC SERVICES LIMITED was incorporated 34 years ago on 04/07/1989 and has the registered number: 02400813. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
GLOBAL HYDRAULIC SERVICES LIMITED - LONDON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
10 - 11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GRIMSBY HYDRAULIC SERVICES LIMITED (until 15/05/2023)
GRIMSBY HYDRAULIC SERVICES LIMITED (until 15/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALESSANDRO LALA | May 1969 | Italian | Director | 2022-10-01 | CURRENT |
MR TIMOTHY RONALD HARPER | Jan 1963 | British | Director | 2020-03-10 | CURRENT |
MR RICHARD JAMES DAVIES | Oct 1968 | British | Director | 2020-03-09 | CURRENT |
JOHN MORRISON | Secretary | 2022-04-06 | CURRENT | ||
ANDREW GILLESPIE | Oct 1961 | British | Director | 2000-01-01 UNTIL 2007-04-13 | RESIGNED |
MRS BARBARA GIBBES | Jul 1975 | British | Director | 2022-04-06 UNTIL 2022-09-30 | RESIGNED |
MR CHRISTOPHER FRANK FORD | Jun 1961 | British | Director | 2020-03-09 UNTIL 2022-04-06 | RESIGNED |
JOHN DEREK DRURY | Jul 1963 | British | Director | RESIGNED | |
MR TIMOTHY RONALD HARPER | Jan 1963 | British | Secretary | RESIGNED | |
MR TIMOTHY RONALD HARPER | Jan 1963 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
R&G Fluid Power Group Limited | 2020-03-09 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Derek Drury | 2016-04-06 - 2020-03-09 | 7/1963 | Grimsby N E Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Timothy Ronald Harper | 2016-04-06 - 2020-03-09 | 1/1963 | New Waltham N E. Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRIMSBY_HYDRAULIC_SERVICE - Accounts | 2022-10-01 | 31-12-2021 | £220,246 Cash £695,305 equity |
GRIMSBY_HYDRAULIC_SERVICE - Accounts | 2021-09-17 | 31-12-2020 | £287,221 Cash £638,018 equity |
Grimsby Hydraulic Services Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-07 | 31-07-2019 | £350,889 Cash £655,394 equity |
Grimsby Hydraulic Services Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-24 | 31-07-2018 | £317,249 Cash £576,841 equity |
Grimsby Hydraulic Services Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-16 | 31-07-2017 | £235,627 Cash £419,220 equity |
Grimsby Hydraulic Services Limited - Abbreviated accounts 16.3 | 2017-02-04 | 31-07-2016 | £161,822 Cash £361,965 equity |
Grimsby Hydraulic Services Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-07-2015 | £211,754 Cash £296,560 equity |
Grimsby Hydraulic Services Limited - Limited company - abbreviated - 11.6 | 2015-03-14 | 31-07-2014 | £198,315 Cash £262,955 equity |