Hydro-x Water Treatment Limited

General information

Name:

Hydro-x Water Treatment Ltd

Office Address:

20 Grosvenor Place SW1X 7HN London

Number: 01818133

Incorporation date: 1984-05-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01818133 40 years ago, Hydro-x Water Treatment Limited is a Private Limited Company. The company's current registration address is 20 Grosvenor Place, London. The enterprise's principal business activity number is 36000 and their NACE code stands for Water collection, treatment and supply. The company's most recent accounts cover the period up to 2022/03/31 and the most current annual confirmation statement was released on 2023/06/30.

The trademark number of Hydro-x Water Treatment is UK00002655313. It was submitted for registration in March, 2013 and its registration process was completed by IPO in September, 2013. The company has the right to use this trademark untill March, 2023.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 275 transactions from worth at least 500 pounds each, amounting to £200,059 in total. The company also worked with the Derby City Council (67 transactions worth £96,266 in total) and the Rutland County Council (545 transactions worth £70,450 in total). Hydro-x Water Treatment was the service provided to the Blaby District Council covering the following areas: Cyc: Legionella Testing and Pla: Stock Condition Surveys was also the service provided to the Derby City Council Council covering the following areas: Premises Costs and Repair & Maintenance - Buildings & Grounds.

Currently, the directors registered by this particular limited company are as follow: Andrew W. chosen to lead the company in 2023 in November, Adam C. chosen to lead the company in 2021 in October and Alexander D. chosen to lead the company in 2021. In addition, the managing director's efforts are regularly aided with by a secretary - Christopher B., who was appointed by this limited company in August 2023.

Trade marks

Trademark UK00002655313
Trademark image:Trademark UK00002655313 image
Status:Registered
Filing date:2013-03-07
Date of entry in register:2013-09-20
Renewal date:2023-03-07
Owner name:Hydro-X Water Treatment Limited
Owner address:Hydro-X House Unit, 3a Eden Place, Dinnington, Sheffield, United Kingdom, S25 3QT

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 16 November 2023

Latest update: 18 March 2024

Christopher B.

Role: Secretary

Appointed: 01 August 2023

Latest update: 18 March 2024

Adam C.

Role: Director

Appointed: 13 October 2021

Latest update: 18 March 2024

Alexander D.

Role: Director

Appointed: 13 October 2021

Latest update: 18 March 2024

People with significant control

The companies that control this firm include: Hydro-X Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Grosvenor Place, Dinnington, SW1X 7HN and was registered as a PSC under the registration number 09208285.

Hydro-X Group Limited
Address: 20 Grosvenor Place, Dinnington, London, SW1X 7HN, England
Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Register Of England And Wales
Registration number 09208285
Notified on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick L.
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control:
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to 2023-03-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (23 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
2016 Blaby District 7 £ 3 041.00
2016-10-19 191700 £ 1 076.00 Cyc: Legionella Testing
2015 Blaby District 1 £ 795.00
2015-12-02 191700 £ 795.00 Pla: Stock Condition Surveys
2015 Derby City Council 2 £ 1 000.00
2015-03-13 2212653 £ 500.00 Premises Costs
2015 Rutland County Council 96 £ 16 821.41
2015-07-31 2252565 £ 900.00 R & M Of Build Health & Safety
2014 Blaby District 2 £ 660.50
2014-06-11 113398 £ 422.75 Cyc: Legionella Testing
2014 Derby City Council 11 £ 6 482.50
2014-09-05 2076443 £ 800.00 Premises Costs
2014 Derbyshire County Council 11 £ 8 069.50
2014-04-30 1900054147 £ 1 608.00 Building Materials
2014 Rutland County Council 172 £ 19 421.38
2014-04-30 2222280 £ 3 900.00 R & M Of Plant Contracts
2014 South Holland District Council 6 £ 11 266.67
2014-04-24 IJ00028668 £ 6 240.00 Buildings Maintenance - Responsive
2013 Blaby District 1 £ 402.50
2013-06-27 93944 £ 402.50 Cyc: Legionella Testing
2013 Canterbury City Council 1 £ 763.00
2013-09-30 0061932342 £ 763.00 Improve & Adapt (service Mgr)
2013 Derby City Council 16 £ 32 029.50
2013-02-22 1695048 £ 3 969.00 Premises Costs
2013 Derbyshire County Council 39 £ 34 261.50
2013-06-27 1900158885 £ 2 865.00 Building Materials
2013 Rutland County Council 243 £ 22 992.48
2013-09-16 2194831 £ 1 246.00 R & M Of Plant Contracts
2013 South Holland District Council 6 £ 16 929.00
2013-05-30 IJ00019348 £ 6 240.00 Buildings Maintenance - Responsive
2012 Derby City Council 23 £ 45 094.00
2012-11-16 1629509 £ 4 767.00 Premises Costs
2012 Derbyshire County Council 96 £ 76 247.60
2012-12-28 1900455408 £ 6 423.00 Building Materials
2012 Middlesbrough Council 3 £ 1 267.46
2012-07-20 20/07/2012_749 £ 591.50 Planned Maintenance
2012 Rutland County Council 33 £ 9 715.07
2012-11-30 2159701 £ 2 484.00 R & M Of Plant Contracts
2012 South Holland District Council 4 £ 13 245.00
2012-08-16 IJ00010629 £ 6 240.00 Buildings Maintenance - Responsive
2011 Derby City Council 12 £ 9 165.00
2011-12-16 1391920 £ 1 680.00 Agency Payments
2011 Derbyshire County Council 87 £ 58 430.00
2011-01-14 1900474176 £ 2 120.00 Building Materials
2011 Merton Council 10 £ 14 716.00
2011-05-20 1158 £ 7 125.00 Third Party Payments
2011 South Holland District Council 4 £ 11 498.00
2011-11-03 IJ00002392 £ 6 240.00 Buildings Maintenance - Responsive
2010 Derby City Council 3 £ 2 495.00
2010-09-07 1035159 £ 1 500.00 Premises Costs
2010 Derbyshire County Council 42 £ 23 050.00
2010-12-21 1900446054 £ 550.00 Building Materials
2010 Rutland County Council 1 £ 1 500.00
2010-06-21 2049958 £ 1 500.00 R & M Of Plant Contracts
2010 South Holland District Council 6 £ 9 670.00
2010-06-10 153858 £ 6 240.00 Maintenance Of Buildings
1970 Merton Council 7 £ 15 395.00
1970-01-01 2387 £ 4 570.00 Third Party Payments

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
39
Company Age

Closest Companies - by postcode