GLOBAL HYDRAULIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

GLOBAL HYDRAULIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400813

Incorporation date

04/07/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 - 11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2023)
dot icon08/04/2026
Termination of appointment of Richard James Davies as a director on 2026-04-01
dot icon16/03/2026
Termination of appointment of Alessandro Lala as a director on 2026-03-03
dot icon16/03/2026
Appointment of Mr Malcolm John Pape as a director on 2026-03-03
dot icon20/10/2025
Satisfaction of charge 024008130003 in full
dot icon16/07/2025
Appointment of Mr Mark Williams as a director on 2025-07-15
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/06/2025
Termination of appointment of John Morrison as a secretary on 2025-05-30
dot icon24/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon27/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon10/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon10/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon10/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon15/05/2023
Change of name notice
dot icon15/05/2023
Certificate of change of name
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£220,246.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
695.31K
-
0.00
220.25K
-
2021
21
695.31K
-
0.00
220.25K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

695.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbes, Barbara
Director
05/04/2022 - 29/09/2022
220
Pape, Malcolm John
Director
03/03/2026 - Present
62
Lala, Alessandro
Director
01/10/2022 - 03/03/2026
56
Williams, Mark
Director
15/07/2025 - Present
48
Ford, Christopher Frank
Director
08/03/2020 - 05/04/2022
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GLOBAL HYDRAULIC SERVICES LIMITED

GLOBAL HYDRAULIC SERVICES LIMITED is an(a) Active company incorporated on 04/07/1989 with the registered office located at 10 - 11 Charterhouse Square, London EC1M 6EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL HYDRAULIC SERVICES LIMITED?

toggle

GLOBAL HYDRAULIC SERVICES LIMITED is currently Active. It was registered on 04/07/1989 .

Where is GLOBAL HYDRAULIC SERVICES LIMITED located?

toggle

GLOBAL HYDRAULIC SERVICES LIMITED is registered at 10 - 11 Charterhouse Square, London EC1M 6EE.

What does GLOBAL HYDRAULIC SERVICES LIMITED do?

toggle

GLOBAL HYDRAULIC SERVICES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does GLOBAL HYDRAULIC SERVICES LIMITED have?

toggle

GLOBAL HYDRAULIC SERVICES LIMITED had 21 employees in 2021.

What is the latest filing for GLOBAL HYDRAULIC SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Richard James Davies as a director on 2026-04-01.