Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Global Hydraulic Services Limited
Global Hydraulic Services Limited is an active company incorporated on 4 July 1989 with the registered office located in London, Greater London. Global Hydraulic Services Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02400813
Private limited company
Age
36 years
Incorporated
4 July 1989
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 July 2025
(3 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(8 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about Global Hydraulic Services Limited
Contact
Update Details
Address
10 - 11 Charterhouse Square
London
EC1M 6EE
England
Address changed on
11 Apr 2022
(3 years ago)
Previous address was
10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England
Companies in EC1M 6EE
Telephone
01472250933
Email
Available in Endole App
Website
Globalhydraulics.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Richard James Davies
Director • British • Lives in England • Born in Oct 1968
Alessandro Lala
Director • Italian • Lives in England • Born in May 1969
Mr Timothy Ronald Harper
Director • British • Lives in England • Born in Jan 1963
Mark Williams
Director • Finance Director • British • Lives in England • Born in Mar 1973
John Morrison
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rubberlast Group Ltd
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
Industrial Hose & Pipe Fittings Limited
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
R&G Fluid Power Group (Hydraulics Division) Limited
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
Henry Gallacher Limited
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
Hedley Hydraulics Limited
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
Hyphose Limited
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
Rubberfast Limited
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
Exeter Hose & Hydraulics Limited
Richard James Davies, Alessandro Lala, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
Global Hydraulic Services
Global Hydraulic Services provides hydraulic parts and services.
Hydraulic Megastore
Hydraulic Megastore is a supplier of hydraulic fittings and equipment with over 30 years of experience in the industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£338K
Increased by £75K (+29%)
Turnover
£4.66M
Increased by £983K (+27%)
Employees
27
Increased by 3 (+13%)
Total Assets
£2.37M
Increased by £150K (+7%)
Total Liabilities
-£1.15M
Decreased by £152K (-12%)
Net Assets
£1.22M
Increased by £302K (+33%)
Debt Ratio (%)
48%
Decreased by 10.12% (-17%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
11 Days Ago on 20 Oct 2025
Mr Mark Williams Appointed
3 Months Ago on 15 Jul 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 25 Jun 2025
John Morrison Resigned
5 Months Ago on 30 May 2025
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jul 2024
Subsidiary Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 Jul 2023
Mr Alessandro Lala Appointed
3 Years Ago on 1 Oct 2022
Get Alerts
Get Credit Report
Discover Global Hydraulic Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 024008130003 in full
Submitted on 20 Oct 2025
Appointment of Mr Mark Williams as a director on 15 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 7 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 25 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 25 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 25 Jun 2025
Termination of appointment of John Morrison as a secretary on 30 May 2025
Submitted on 20 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2023
Submitted on 24 Jul 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs