Hydroklear Services Limited

DataGardener
live
Small

Hydroklear Services Limited

sc175783Private Limited With Share Capital

Titanium 1 King'S Inch Place, Renfrew, PA48WF
Incorporated

23/05/1997

Company Age

28 years

Directors

4

Employees

17

SIC Code

42910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hydroklear Services Limited (sc175783) is a private limited with share capital incorporated on 23/05/1997 (28 years old) and registered in renfrew, PA48WF. The company operates under SIC code 42910 - construction of water projects.

Hydroklear services ltd is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 42910
Small
Incorporated 23/05/1997
PA48WF
17 employees

Financial Overview

Total Assets

£1.30M

Liabilities

£734.0K

Net Assets

£564.9K

Est. Turnover

£4.58M

AI Estimated
Unreported
Cash

£131.6K

Key Metrics

17

Employees

4

Directors

6

Shareholders

Board of Directors

4

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2020
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-03-2019
Resolution
Category:Resolution
Date:25-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Resolution
Category:Resolution
Date:19-04-2012
Memorandum Articles
Category:Incorporation
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:18-11-2010
Termination Secretary Company With Name
Category:Officers
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2009
Legacy
Category:Annual Return
Date:25-06-2009
Legacy
Category:Address
Date:25-06-2009
Legacy
Category:Address
Date:12-08-2008
Legacy
Category:Annual Return
Date:23-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2008
Legacy
Category:Annual Return
Date:05-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2006
Legacy
Category:Annual Return
Date:12-06-2006
Liquidation Voluntary Arrangement Notice Completion Scotland
Category:Insolvency
Date:24-05-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-05-2006
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland
Category:Insolvency
Date:11-11-2005
Legacy
Category:Annual Return
Date:27-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2005
Legacy
Category:Officers
Date:11-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2005
Liquidation Voluntary Supervisors Abstracts Of Receipts Payments Scotland
Category:Insolvency
Date:09-11-2004
Legacy
Category:Annual Return
Date:02-06-2004
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
Category:Insolvency
Date:03-11-2003
Legacy
Category:Address
Date:25-07-2003
Legacy
Category:Annual Return
Date:20-05-2003
Legacy
Category:Officers
Date:16-05-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2003
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2002
Legacy
Category:Officers
Date:18-07-2002
Legacy
Category:Officers
Date:18-07-2002
Legacy
Category:Annual Return
Date:11-06-2002
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2001
Legacy
Category:Annual Return
Date:03-07-2001
Legacy
Category:Officers
Date:01-05-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:31-10-2000
Legacy
Category:Capital
Date:13-09-2000
Legacy
Category:Capital
Date:13-09-2000
Legacy
Category:Capital
Date:13-09-2000
Legacy
Category:Officers
Date:07-09-2000
Legacy
Category:Officers
Date:07-09-2000
Legacy
Category:Capital
Date:07-09-2000
Legacy
Category:Capital
Date:07-09-2000
Memorandum Articles
Category:Incorporation
Date:07-09-2000
Resolution
Category:Resolution
Date:07-09-2000

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Abercorn House, 79 Renfrew Road, Paisley, PA34DARegistered
Unit 1, Riverside Place Padockholm Industri, Estate, Kilbirnie, Ayrshire, KA257PW
Abercorn House, 79 Renfrew Road, Paisley, PA34DARegistered
Unit 1, Riverside Place Padockholm Industri, Estate, Kilbirnie, Ayrshire, KA257PW
Abercorn House, 79 Renfrew Road, Paisley, PA34DARegistered

Related Companies

2

Contact

01505681670
sales@hydroklear.co.uk
hydroklear.co.uk
Titanium 1 King'S Inch Place, Renfrew, PA48WF