ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydraulic Solutions Limited

Hydraulic Solutions Limited is an active company incorporated on 4 December 1995 with the registered office located in Mitcham, Greater London. Hydraulic Solutions Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03133686
Private limited company
Age
29 years
Incorporated 4 December 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 October 2024 (1 year ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (2 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
Unit 11 Liongate Enterprise Park
80 Morden Road
Mitcham
Surrey
CR4 4NY
England
Address changed on 5 Mar 2024 (1 year 8 months ago)
Previous address was Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom
Telephone
02086406565
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in UK • Born in Sep 1997
Macbeth 12 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metaldance Limited
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Sageglen Limited
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Dappleflair Limited
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Macbeth 12 Limited
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Aw Hydraulic Services Ltd
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Swindon Hydraulics Ltd
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Berkshire Hydraulic Solutions Ltd
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Aw Fluid Power Ltd
Andrew Williams and Carly Rebecca Williams are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£164.88K
Decreased by £1.77K (-1%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£568.11K
Increased by £26.98K (+5%)
Total Liabilities
-£165.27K
Decreased by £12.72K (-7%)
Net Assets
£402.84K
Increased by £39.7K (+11%)
Debt Ratio (%)
29%
Decreased by 3.8% (-12%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Mar 2024
Miss Carly Rebecca Williams Appointed
1 Year 11 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years Ago on 2 Nov 2023
Andrew Williams (PSC) Resigned
2 Years Ago on 19 Oct 2023
Angela Mary Williams (PSC) Resigned
2 Years Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Confirmation Submitted
2 Years 12 Months Ago on 4 Nov 2022
Get Credit Report
Discover Hydraulic Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 9 Sep 2025
Confirmation statement made on 21 October 2024 with updates
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 5 Aug 2024
Registered office address changed from Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom to Unit 11 Liongate Enterprise Park 80 Morden Road Mitcham Surrey CR4 4NY on 5 March 2024
Submitted on 5 Mar 2024
Appointment of Miss Carly Rebecca Williams as a director on 6 December 2023
Submitted on 8 Dec 2023
Confirmation statement made on 21 October 2023 with updates
Submitted on 2 Nov 2023
Cessation of Angela Mary Williams as a person with significant control on 19 October 2023
Submitted on 19 Oct 2023
Cessation of Andrew Williams as a person with significant control on 19 October 2023
Submitted on 19 Oct 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 26 Sep 2023
Confirmation statement made on 21 October 2022 with updates
Submitted on 4 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year