H2o Servicing Limited

General information

Name:

H2o Servicing Ltd

Office Address:

Unit 4 Bayley Industrial Estate Stalybridge SK15 1PU Cheshire

Number: 04757304

Incorporation date: 2003-05-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

H2o Servicing Limited is located at Cheshire at Unit 4 Bayley Industrial Estate. You can find the firm by the area code - SK15 1PU. H2o Servicing's founding dates back to year 2003. This business is registered under the number 04757304 and company's state is active. The firm debuted under the name Pinco 1950, however for the last twenty one years has been on the market under the name H2o Servicing Limited. The firm's declared SIC number is 33190 and has the NACE code: Repair of other equipment. 2022/08/31 is the last time the company accounts were filed.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 10 transactions from worth at least 500 pounds each, amounting to £87,164 in total. The company also worked with the East Cambridgeshire District Council (10 transactions worth £29,487 in total) and the Derbyshire County Council (18 transactions worth £22,232 in total). H2o Servicing was the service provided to the East Cambridgeshire District Council Council covering the following areas: Premises Asset Management was also the service provided to the Cornwall Council Council covering the following areas: 21229-r&m - Mechanical Reactive, R&m Of Plant & Equipment and Vehicles Plant & Equipment.

That business owes its well established position on the market and permanent improvement to three directors, who are Malcolm F., Brian W. and Wayne D., who have been in the company since January 2008. Moreover, the managing director's tasks are backed by a secretary - Anne-Marie D., who was appointed by the business on 2018-01-24.

  • Previous company's names
  • H2o Servicing Limited 2003-09-09
  • Pinco 1950 Limited 2003-05-08

Financial data based on annual reports

Company staff

Anne-Marie D.

Role: Secretary

Appointed: 24 January 2018

Latest update: 24 April 2024

Malcolm F.

Role: Director

Appointed: 01 January 2008

Latest update: 24 April 2024

Brian W.

Role: Director

Appointed: 30 June 2005

Latest update: 24 April 2024

Wayne D.

Role: Director

Appointed: 09 September 2003

Latest update: 24 April 2024

People with significant control

The companies with significant control over this firm are as follows: H2o Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stalybridge at Bayley Industrial Estate, SK15 1PU, Cheshire and was registered as a PSC under the reg no 05424199.

H2o Holdings Limited
Address: Unit 4 Bayley Industrial Estate, Stalybridge, Cheshire, SK15 1PU, United Kingdom
Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05424199
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 January 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/08/31 (AA)
filed on: 21st, April 2021
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Moss & Williamson Limited

Address:

Booth Street Chambers

Post code:

OL6 7LQ

City / Town:

Ashton-under-lyne

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
2015 East Cambridgeshire District Council 4 £ 13 447.00
2015-01-20 631716 £ 5 367.00 Premises Asset Management
2014 East Cambridgeshire District Council 5 £ 12 116.25
2014-07-21 630168 £ 5 367.00 Premises Asset Management
2013 Cornwall Council 5 £ 7 275.00
2013-03-14 366902 £ 2 763.00 21229-r&m - Mechanical Reactive
2013 Derbyshire County Council 6 £ 6 552.17
2013-10-18 1900309622 £ 2 850.00 Building Materials
2013 East Cambridgeshire District Council 1 £ 3 924.00
2013-02-25 625408 £ 3 924.00 Premises Asset Management
2013 Newcastle City Council 2 £ 2 572.00
2013-12-02 6077635 £ 1 287.50 Ns: Asset Man
2012 Cornwall Council 1 £ 21 393.60
2012-01-06 236416-1338960 £ 21 393.60 R&m Of Plant & Equipment
2012 Derbyshire County Council 7 £ 10 758.50
2012-02-17 1900533877 £ 4 320.00 Building Materials
2011 Cornwall Council 4 £ 58 495.60
2011-04-27 217020-1167338 £ 23 061.60 Vehicles Plant & Equipment
2011 Derbyshire County Council 5 £ 4 921.00
2011-05-13 1900039784 £ 1 140.00 Building Materials
2010 Newcastle City Council 2 £ 2 357.00
2010-04-28 4645291 £ 1 178.50 Ns: Asset Man

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 96090 : Other service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies