Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL HYDRAULIC SERVICES LIMITED
Company Information for

INDUSTRIAL HYDRAULIC SERVICES LIMITED

UNIT 43, BRASENOSE ROAD, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 8HL,
Company Registration Number
03961705
Private Limited Company
Active

Company Overview

About Industrial Hydraulic Services Ltd
INDUSTRIAL HYDRAULIC SERVICES LIMITED was founded on 2000-03-31 and has its registered office in Liverpool. The organisation's status is listed as "Active". Industrial Hydraulic Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL HYDRAULIC SERVICES LIMITED
 
Legal Registered Office
UNIT 43, BRASENOSE ROAD
BOOTLE
LIVERPOOL
MERSEYSIDE
L20 8HL
Other companies in L20
 
Filing Information
Company Number 03961705
Company ID Number 03961705
Date formed 2000-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727108053  
Last Datalog update: 2025-02-05 12:40:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL HYDRAULIC SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDUSTRIAL HYDRAULIC SERVICES LIMITED
The following companies were found which have the same name as INDUSTRIAL HYDRAULIC SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL HYDRAULIC SERVICES, LTD. 6707 SPIETH RD. - MEDINA OH 44256 Active Company formed on the 2001-06-25
INDUSTRIAL HYDRAULIC SERVICES, INCORPORATED 2373 West Herman Ave PENSACOLA FL 32505 Active Company formed on the 2001-12-13

Company Officers of INDUSTRIAL HYDRAULIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES THOMAS
Company Secretary 2001-12-08
IAN JOHN MCWADE
Director 2000-05-15
IAN JAMES THOMAS
Director 2001-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANN HOGAN
Company Secretary 2000-04-11 2001-12-08
PHILIP ANTHONY KELLY
Director 2000-04-11 2000-05-05
RWL REGISTRARS LIMITED
Nominated Secretary 2000-03-31 2000-04-11
BONUSWORTH LIMITED
Nominated Director 2000-03-31 2000-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-1431/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-25REGISTERED OFFICE CHANGED ON 25/09/24 FROM 99 Stanley Road Bootle Merseyside L20 7DA
2024-05-02CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-05-02Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 30/08/2024.
2024-02-1631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID THOMAS
2022-11-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-02-09DIRECTOR APPOINTED MR IAN DAVID THOMAS
2022-02-09AP01DIRECTOR APPOINTED MR IAN DAVID THOMAS
2021-12-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30RP04CS01
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10DISS40Compulsory strike-off action has been discontinued
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-08AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-01-31AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-30CS01
2017-02-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-20AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21AR0116/05/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-15AR0115/05/14 ANNUAL RETURN FULL LIST
2014-05-14SH0101/04/14 STATEMENT OF CAPITAL GBP 200
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-24CH01Director's details changed for Ian James Thomas on 2013-04-24
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/13 FROM Unit 43 Brasenose Road Liverpool Merseyside L20 8HL
2013-02-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES THOMAS / 16/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MCWADE / 16/04/2012
2012-04-16CH03SECRETARY'S DETAILS CHNAGED FOR IAN JAMES THOMAS on 2012-04-16
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES THOMAS / 18/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES THOMAS / 13/05/2010
2010-05-12AR0131/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES THOMAS / 31/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MCWADE / 31/03/2010
2010-02-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM UNIT 20 SEYMOUR STREET MILLARS BRIDGE INDUSTRIAL ESTATE BOOTLE LIVERPOOL MERSEYSIDE L20 1EE
2009-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS / 16/06/2009
2009-06-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS / 16/06/2009
2009-06-10363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-14363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: UNIT 16 SEYMOUR STREET MILLERS BRIDGE INDUSTRIA BOOTLE MERSEYSIDE L20 1EE
2002-06-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-02288bSECRETARY RESIGNED
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-15225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: B K R HAINES WATTS TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-05-3088(2)RAD 20/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-15CERTNMCOMPANY NAME CHANGED INDUSTRIAL HYDRAULICS SERVICES L IMITED CERTIFICATE ISSUED ON 16/05/00
2000-05-12288bDIRECTOR RESIGNED
2000-05-10CERTNMCOMPANY NAME CHANGED DIGIPOWER LIMITED CERTIFICATE ISSUED ON 11/05/00
2000-05-03288bDIRECTOR RESIGNED
2000-05-03288bSECRETARY RESIGNED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW SECRETARY APPOINTED
2000-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-25SRES01ALTERMEMORANDUM31/03/00
2000-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL HYDRAULIC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL HYDRAULIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDUSTRIAL HYDRAULIC SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-06-01 £ 123,976
Creditors Due Within One Year 2012-05-31 £ 156,861
Creditors Due Within One Year 2011-05-31 £ 168,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL HYDRAULIC SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 8,293
Cash Bank In Hand 2012-05-31 £ 27,250
Cash Bank In Hand 2011-05-31 £ 20,231
Current Assets 2012-06-01 £ 58,934
Current Assets 2012-05-31 £ 136,151
Current Assets 2011-05-31 £ 144,803
Debtors 2012-06-01 £ 50,641
Debtors 2012-05-31 £ 108,901
Debtors 2011-05-31 £ 124,572
Fixed Assets 2012-06-01 £ 67,951
Shareholder Funds 2012-06-01 £ 2,909
Shareholder Funds 2012-05-31 £ 26,035
Shareholder Funds 2011-05-31 £ 23,797
Tangible Fixed Assets 2012-06-01 £ 67,951
Tangible Fixed Assets 2012-05-31 £ 46,745
Tangible Fixed Assets 2011-05-31 £ 47,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL HYDRAULIC SERVICES LIMITED registering or being granted any patents
Domain Names

INDUSTRIAL HYDRAULIC SERVICES LIMITED owns 1 domain names.

industrial-hydraulic-services.co.uk  

Trademarks
We have not found any records of INDUSTRIAL HYDRAULIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL HYDRAULIC SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as INDUSTRIAL HYDRAULIC SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL HYDRAULIC SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INDUSTRIAL HYDRAULIC SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084743900Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders)
2018-10-0084743900Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders)
2014-06-0184
2013-10-0184148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2011-10-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL HYDRAULIC SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL HYDRAULIC SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1