Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDRO MECHANICAL SERVICES LIMITED
Company Information for

HYDRO MECHANICAL SERVICES LIMITED

UNIT 1 17 REDDICAP TRADING EST, SUTTON COLDFIELD, WEST MIDLANDS, B75 7BU,
Company Registration Number
01214919
Private Limited Company
Active

Company Overview

About Hydro Mechanical Services Ltd
HYDRO MECHANICAL SERVICES LIMITED was founded on 1975-06-05 and has its registered office in West Midlands. The organisation's status is listed as "Active". Hydro Mechanical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HYDRO MECHANICAL SERVICES LIMITED
 
Legal Registered Office
UNIT 1 17 REDDICAP TRADING EST
SUTTON COLDFIELD
WEST MIDLANDS
B75 7BU
Other companies in B75
 
Filing Information
Company Number 01214919
Company ID Number 01214919
Date formed 1975-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB112885374  
Last Datalog update: 2023-09-05 14:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDRO MECHANICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYDRO MECHANICAL SERVICES LIMITED
The following companies were found which have the same name as HYDRO MECHANICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDRO MECHANICAL SERVICES LLC New Jersey Unknown
Hydro Mechanical Services Inc Maryland Unknown
HYDRO MECHANICAL SERVICES L.L.C Louisiana Unknown

Company Officers of HYDRO MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE EMILY JENNINGS
Company Secretary 2008-04-01
NIGEL BAILEY
Director 2004-04-06
CHRISTOPHER JENNINGS
Director 2000-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JENNINGS
Company Secretary 2008-03-31 2008-03-31
JACOB ARTHUR JENNINGS
Company Secretary 1991-09-30 2008-03-31
JACOB ARTHUR JENNINGS
Director 1991-09-30 2008-03-31
ROBERT FREDERICK WILCOCK
Director 1991-09-30 2001-12-19
CHRISTINE JENNINGS
Director 1991-09-30 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE EMILY JENNINGS HYDRO WATER TREATMENTS LIMITED Company Secretary 2008-03-31 CURRENT 1990-11-22 Active - Proposal to Strike off
KATHERINE EMILY JENNINGS HYDRO WATER CARE LIMITED Company Secretary 2008-03-31 CURRENT 1990-11-22 Active - Proposal to Strike off
KATHERINE EMILY JENNINGS HYDRO SERVICE LIMITED Company Secretary 2008-03-31 CURRENT 1973-03-21 Active - Proposal to Strike off
KATHERINE EMILY JENNINGS HYDRO HEATING LIMITED Company Secretary 2008-03-31 CURRENT 1982-03-02 Active - Proposal to Strike off
CHRISTOPHER JENNINGS HYDRO WATER TREATMENTS LIMITED Director 2002-07-31 CURRENT 1990-11-22 Active - Proposal to Strike off
CHRISTOPHER JENNINGS HYDRO WATER CARE LIMITED Director 2002-07-31 CURRENT 1990-11-22 Active - Proposal to Strike off
CHRISTOPHER JENNINGS HYDRO SERVICE LIMITED Director 2002-07-31 CURRENT 1973-03-21 Active - Proposal to Strike off
CHRISTOPHER JENNINGS HYDRO HEATING LIMITED Director 2002-07-31 CURRENT 1982-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31Unaudited abridged accounts made up to 2022-11-30
2023-08-15CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2022-09-05Unaudited abridged accounts made up to 2021-11-30
2022-08-24CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012149190004
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012149190004
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-05AA01Previous accounting period shortened from 31/12/20 TO 30/11/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNINGS
2021-01-13TM02Termination of appointment of Katherine Emily Jennings on 2020-12-22
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012149190004
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012149190003
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-10-28PSC02Notification of Gellaw Newco 599 Limited as a person with significant control on 2020-03-09
2020-10-28PSC07CESSATION OF CHRISTOPHER JENNINGS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-15RES13Resolutions passed:
  • Re-section 190 share trnansfer/dividend 09/03/2020
2020-04-15RES12Resolution of varying share rights or name
2020-04-14SH02Sub-division of shares on 2020-03-09
2020-04-14SH10Particulars of variation of rights attached to shares
2020-04-14SH08Change of share class name or designation
2020-04-07CC04Statement of company's objects
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 20
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 20
2015-08-05AR0102/08/15 ANNUAL RETURN FULL LIST
2015-05-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-10LATEST SOC10/08/14 STATEMENT OF CAPITAL;GBP 20
2014-08-10AR0102/08/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0102/08/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0102/08/12 FULL LIST
2012-08-06AR0101/08/12 FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23CH01Director's details changed for Nigel Bailey on 2012-05-06
2011-08-08AR0101/08/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0101/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for Nigel Bailey on 2010-08-01
2010-07-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aReturn made up to 01/08/09; full list of members
2009-06-12AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-25225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER JENNINGS
2008-06-25288aSECRETARY APPOINTED KATHERINE EMILY JENNINGS
2008-04-15RES13ENTER CONTRACT 31/03/2008
2008-04-15RES01ALTER ARTICLES 31/03/2008
2008-04-15169GBP IC 1700/20 31/03/08 GBP SR 1680@1=1680
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACOB JENNINGS
2008-04-04288aSECRETARY APPOINTED CHRISTOPHER JENNINGS
2008-03-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 1700/1700
2008-03-28CERT15REDUCTION OF ISSUED CAPITAL
2008-03-18RES13ISSUED SHARE CAP REDUCTION 28/02/2008
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-18363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-16363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-12363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-19288aNEW DIRECTOR APPOINTED
2004-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-20363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-20363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-14363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-26169£ IC 2000/1700 19/12/01 £ SR 300@1=300
2002-01-26288bDIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-04363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-25363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-27363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-12363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-09-12363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-09-13363sRETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYDRO MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDRO MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1984-05-10 Outstanding MIDLAND BANK PLC
CHARGE 1984-05-10 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDRO MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HYDRO MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names

HYDRO MECHANICAL SERVICES LIMITED owns 1 domain names.

hydrogroup.co.uk  

Trademarks
We have not found any records of HYDRO MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HYDRO MECHANICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-05-04 GBP £9,129
Herefordshire Council 2015-10-21 GBP £29,241
Herefordshire Council 2015-09-18 GBP £11,515
Herefordshire Council 2015-07-24 GBP £89,512
Herefordshire Council 2015-06-26 GBP £30,977
Herefordshire Council 2015-05-27 GBP £3,046
Herefordshire Council 2015-04-24 GBP £5,679
Birmingham City Council 2015-01-19 GBP £826
Birmingham City Council 2014-11-21 GBP £540
Birmingham City Council 2014-11-11 GBP £4,601
Birmingham City Council 2014-11-05 GBP £7,374
Birmingham City Council 2014-11-05 GBP £51,777
Birmingham City Council 2014-09-19 GBP £1,396
Birmingham City Council 2014-06-19 GBP £790
Birmingham City Council 2014-06-19 GBP £790
Birmingham City Council 2014-06-12 GBP £20,694
Birmingham City Council 2014-06-12 GBP £20,694
Birmingham City Council 2014-03-24 GBP £1,781
Birmingham City Council 2014-03-24 GBP £1,781
Birmingham City Council 2014-02-19 GBP £871
Birmingham City Council 2014-02-19 GBP £871
Birmingham City Council 2013-08-14 GBP £1,050

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HYDRO MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDRO MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDRO MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.