UKBizDB.co.uk

GLOBAL HYDRAULIC SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Hydraulic Services Limited. The company was founded 22 years ago and was given the registration number 04243431. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLOBAL HYDRAULIC SERVICES LIMITED
Company Number:04243431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director09 March 2020Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
40, Pryers Close, New Waltham, England, DN36 4RA

Secretary29 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2001Active
17 Forest Way, Humberston, Grimsby, DN36 4HQ

Director29 June 2001Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director09 March 2020Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
17 Studcross, Epworth, Doncaster, DN9 1DS

Director29 June 2001Active
40, Pryers Close, New Waltham, England, DN36 4RA

Director29 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 2001Active

People with Significant Control

Global Hydraulic Services Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Ronald Harper
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:40 Priors Close, New Waltham, Grimsby, England, DN36 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-05-15Change of name

Change of name notice.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-03-19Accounts

Change account reference date company current extended.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.