General information

Name:

Hydro Descaling Ltd

Office Address:

16a Revenge Road Lordswood Industrial Estate ME5 8UD Chatham

Number: 01304128

Incorporation date: 1977-03-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01304128 - registration number for Hydro Descaling Limited. It was registered as a Private Limited Company on 1977-03-22. It has been active on the market for the last 47 years. The enterprise can be gotten hold of in 16a Revenge Road Lordswood Industrial Estate in Chatham. It's area code assigned to this place is ME5 8UD. The enterprise's Standard Industrial Classification Code is 37000 - Sewerage. December 31, 2022 is the last time when account status updates were reported.

Hydro Descaling Ltd is a small-sized vehicle operator with the licence number OK1007616. The firm has one transport operating centre in the country. In their subsidiary in Chatham on Revenge Road, 6 machines are available.

Having three job offers since 19th November 2014, the enterprise has been active on the employment market. On 10th November 2017, it was searching for candidates for a full time Cctv Surveyor - Drainage Engineer post in Chatham.

26 transactions have been registered in 2020 with a sum total of £88,075. In 2014 there were less transactions (exactly 23) that added up to £60,823. The Council conducted 38 transactions in 2013, this added up to £72,927. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 126 transactions and issued invoices for £343,527. Cooperation with the Gravesham Borough Council council covered the following areas: Sub Contracted Works, Repairs & Maintenance and Creditors For Materials.

According to the company's executives list, since 2016-01-01 there have been four directors to name just a few: Liam S., Ty S. and Moira S.. Additionally, the managing director's tasks are assisted with by a secretary - Moira S., who was chosen by the firm in May 1992.

Financial data based on annual reports

Company staff

Liam S.

Role: Director

Appointed: 01 January 2016

Latest update: 1 June 2024

Ty S.

Role: Director

Appointed: 01 January 2016

Latest update: 1 June 2024

Moira S.

Role: Director

Appointed: 02 April 1993

Latest update: 1 June 2024

Moira S.

Role: Secretary

Appointed: 18 May 1992

Latest update: 1 June 2024

Roger S.

Role: Director

Appointed: 18 May 1992

Latest update: 1 June 2024

People with significant control

Executives who have control over the firm are as follows: Roger S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Liam S. owns 1/2 or less of company shares. Moira S. owns 1/2 or less of company shares.

Roger S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Liam S.
Notified on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of shares
Moira S.
Notified on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of shares
Ty S.
Notified on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

16a Lordswood Industrial Estate

Address

Revenge Road

City

Chatham

Postal code

ME5 8UD

No. of Vehicles

6

Jobs and Vacancies at Hydro Descaling Ltd

Cctv Surveyor - Drainage Engineer in Chatham, posted on Friday 10th November 2017
Region / City South East/Southern, Chatham
Job type full time
 
Cctv Surveyor - Drainage Engineer in Chatham, posted on Tuesday 26th May 2015
Region / City South East/Southern, Chatham
Job type full time
 
Cctv Surveyor - Drainage Engineer in Chatham, posted on Wednesday 19th November 2014
Region / City South East/Southern, Chatham
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st December 2021 (AA)
filed on: 28th, December 2022
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 26 £ 88 074.70
2020-04-09 137169 £ 10 166.20 Sub Contracted Works
2020-04-15 137538 £ 8 304.00 Sub Contracted Works
2020-04-22 137810 £ 6 820.00 Sub Contracted Works
2014 Gravesham Borough Council 23 £ 60 822.50
2014-06-20 254453 £ 10 000.00 Sub Contracted Works
2014-07-11 255931 £ 8 000.00 Sub Contracted Works
2014-09-26 260259 £ 6 790.00 Sub Contracted Works
2013 Gravesham Borough Council 38 £ 72 927.25
2013-04-05 225966 £ 7 525.00 Repairs & Maintenance
2013-04-05 225961 £ 5 295.00 Sub Contracted Works
2013-11-22 240105 £ 5 155.00 Sub Contracted Works
2012 Gravesham Borough Council 21 £ 74 281.25
2012-06-15 208417 £ 8 299.00 Repairs & Maintenance
2012-11-15 216703 £ 7 499.25 Sub Contracted Works
2012-10-19 214614 £ 6 070.00 Sub Contracted Works
1970 Gravesham Borough Council 18 £ 47 421.25
1970-01-01 198879 £ 7 145.00 Sub Contracted Works
1970-01-01 201960 £ 5 930.00 Creditors For Materials
1970-01-01 195494 £ 4 656.25 Creditors For Materials

Search other companies

Services (by SIC Code)

  • 37000 : Sewerage
47
Company Age

Similar companies nearby

Closest companies