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
Mobile Hydraulics Limited
Mobile Hydraulics Limited is an active company incorporated on 19 May 1997 with the registered office located in Lutterworth, Leicestershire. Mobile Hydraulics Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
27 years ago
Company No
03372839
Private limited company
Age
28 years
Incorporated
19 May 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(5 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Mobile Hydraulics Limited
Contact
Update Details
Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
United Kingdom
Address changed on
1 Mar 2024
(1 year 8 months ago)
Previous address was
Field House Standard Hill Coalville Leicestershire LE67 3HJ
Companies in LE17 4AD
Telephone
01530837615
Email
Available in Endole App
Website
Mobilehydraulicsltd.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Geoffrey Matthew Robbins
Director • PSC • British • Lives in England • Born in Sep 1976
Mr Adam Charles Dexter
Director • PSC • British • Lives in UK • Born in Sep 1976
Kevin Waring
Director • Hydraulic Engineer • British • Lives in UK • Born in Feb 1961
Carole Waring
Secretary • British
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£69.05K
Increased by £31.77K (+85%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£143.97K
Increased by £22.47K (+18%)
Total Liabilities
-£83.67K
Decreased by £12.83K (-13%)
Net Assets
£60.3K
Increased by £35.3K (+141%)
Debt Ratio (%)
58%
Decreased by 21.31% (-27%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Confirmation Submitted
1 Year 3 Months Ago on 12 Jul 2024
Amended Full Accounts Submitted
1 Year 6 Months Ago on 27 Apr 2024
Carole Waring Resigned
1 Year 8 Months Ago on 29 Feb 2024
Kevin Waring Resigned
1 Year 8 Months Ago on 29 Feb 2024
Mr Geoffrey Matthew Robbins (PSC) Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Adam Charles Dexter (PSC) Appointed
1 Year 10 Months Ago on 1 Jan 2024
Kevin Waring (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Mr Adam Charles Dexter Appointed
1 Year 10 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Mobile Hydraulics 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
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Jul 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Confirmation statement made on 5 June 2024 with updates
Submitted on 12 Jul 2024
Termination of appointment of Kevin Waring as a director on 29 February 2024
Submitted on 5 Jun 2024
Termination of appointment of Carole Waring as a secretary on 29 February 2024
Submitted on 5 Jun 2024
Resolutions
Submitted on 30 May 2024
Change of details for Mr Geoffrey Matthew Robbins as a person with significant control on 1 January 2024
Submitted on 29 May 2024
Statement of capital following an allotment of shares on 1 January 2024
Submitted on 27 May 2024
Statement of capital following an allotment of shares on 1 January 2024
Submitted on 27 May 2024
Cessation of Kevin Waring as a person with significant control on 1 January 2024
Submitted on 27 May 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