ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G P Hydraulics Limited

G P Hydraulics Limited is an active company incorporated on 23 February 2000 with the registered office located in Neath, West Glamorgan. G P Hydraulics Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03932202
Private limited company
Age
25 years
Incorporated 23 February 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (1 month ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 21 Neath Abbey Business Park
Neath Abbey
Neath
SA10 7DR
Wales
Address changed on 26 May 2023 (2 years 5 months ago)
Previous address was 1 Picton Lane Swansea SA1 4AF
Telephone
01792323783
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • Hydraulic Engineer • Welsh • Lives in Wales • Born in Feb 1952
Director • PSC • British • Lives in Wales • Born in Sep 1988
Director • Secretary • Hydraulic Engineer • British • Lives in Wales • Born in Aug 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DP Lewis Ltd
Mr Phillip Anthony Lewis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£109.62K
Increased by £44.28K (+68%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£432.77K
Increased by £103.64K (+31%)
Total Liabilities
-£210.97K
Increased by £67.15K (+47%)
Net Assets
£221.8K
Increased by £36.5K (+20%)
Debt Ratio (%)
49%
Increased by 5.05% (+12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 20 Sep 2025
Full Accounts Submitted
11 Months Ago on 30 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Garry Mark Morgan Resigned
1 Year 1 Month Ago on 9 Sep 2024
Garry Mark Morgan Resigned
1 Year 1 Month Ago on 9 Sep 2024
Garry Mark Morgan (PSC) Resigned
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 19 Nov 2023
Registered Address Changed
2 Years 5 Months Ago on 26 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Mar 2023
Get Credit Report
Discover G P Hydraulics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 September 2025 with no updates
Submitted on 20 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Nov 2024
Cessation of Garry Mark Morgan as a person with significant control on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Garry Mark Morgan as a secretary on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Garry Mark Morgan as a director on 9 September 2024
Submitted on 9 Sep 2024
Confirmation statement made on 9 September 2024 with updates
Submitted on 9 Sep 2024
Confirmation statement made on 23 February 2024 with no updates
Submitted on 10 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Nov 2023
Registered office address changed from 1 Picton Lane Swansea SA1 4AF to Unit 21 Neath Abbey Business Park Neath Abbey Neath SA10 7DR on 26 May 2023
Submitted on 26 May 2023
Confirmation statement made on 23 February 2023 with no updates
Submitted on 9 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year