ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Hydraulic Services Limited

Industrial Hydraulic Services Limited is an active company incorporated on 31 March 2000 with the registered office located in Bootle, Merseyside. Industrial Hydraulic Services Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03961705
Private limited company
Age
25 years
Incorporated 31 March 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (8 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 2 months remaining)
Contact
Address
Unit 43, Brasenose Road
Bootle
Liverpool
Merseyside
L20 8HL
United Kingdom
Address changed on 25 Sep 2024 (1 year 3 months ago)
Previous address was 99 Stanley Road Bootle Merseyside L20 7DA
Telephone
01519226927
Email
Available in Endole App
Website
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Mar 1958
Mr Ian James Thomas
PSC • British • Lives in UK • Born in Mar 1958
Mr Ian David Thomas
PSC • British • Lives in England • Born in Jan 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I.H.S. Projects Limited
Ian James Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£449.76K
Increased by £344.07K (+326%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 3 (-23%)
Total Assets
£1.08M
Increased by £217.02K (+25%)
Total Liabilities
-£438.87K
Increased by £102.07K (+30%)
Net Assets
£638.33K
Increased by £114.95K (+22%)
Debt Ratio (%)
41%
Increased by 1.59% (+4%)
Latest Activity
Ian John Mcwade Resigned
1 Month Ago on 25 Nov 2025
Ian John Mcwade (PSC) Resigned
1 Month Ago on 25 Nov 2025
Full Accounts Submitted
2 Months Ago on 24 Oct 2025
Confirmation Submitted
8 Months Ago on 2 May 2025
Full Accounts Submitted
11 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 16 Feb 2024
Confirmation Submitted
2 Years 8 Months Ago on 27 Apr 2023
Ian David Thomas (PSC) Appointed
3 Years Ago on 9 Feb 2022
Get Credit Report
Discover Industrial Hydraulic Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ian John Mcwade as a person with significant control on 25 November 2025
Submitted on 1 Dec 2025
Termination of appointment of Ian John Mcwade as a director on 25 November 2025
Submitted on 1 Dec 2025
Submitted on 12 Nov 2025
Total exemption full accounts made up to 31 May 2025
Submitted on 24 Oct 2025
17/04/25 Statement of Capital gbp 201
Submitted on 2 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 14 Jan 2025
Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Unit 43, Brasenose Road Bootle Liverpool Merseyside L20 8HL on 25 September 2024
Submitted on 25 Sep 2024
Second filing of Confirmation Statement dated 17 April 2024
Submitted on 13 Sep 2024
Second filing of Confirmation Statement dated 17 April 2023
Submitted on 13 Sep 2024
Second filing of Confirmation Statement dated 17 April 2022
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year