Check the

HYDROTECH SERVICES LIMITED

Company
HYDROTECH SERVICES LIMITED (02903908)

HYDROTECH SERVICES

Phone: 01962 772 255
A⁺ rating

ABOUT HYDROTECH SERVICES LIMITED

The Approved Code of Practice regarding Legionnaires disease published by The Health and Safety Commission (L8) offers practical guidance on the standards that must be met in order to comply with the legal requirements for dealing with this risk.

It is the objective of Hydrotech Services Ltd to provide the knowledge and facilities to achieve the above. We will identify risk areas in the system and implement a program of refurbishment, upgrade or renewal, and subsequent system management.

Particular emphasis is on the control, management and prevention of legionellosis. The company's prime objective is to set up and maintain a managed water system regime for each client in accordance with the HSE Guidance document ACoP L8 The control of Legionella bacteria in water systems

The Hydro Risk L8 Legionella Assessment is the first step towards compliance with UK Health and Safety legislation for businesses that use or store water for any means, including:

Hydro Sample provides a regular water quality sampling and analysis service as part of the monitoring required with legionella control; giving you peace of mind that this task is proficiently undertaken.

Hydrotech are able undertake the cleaning and refurbishment of a wide variety of water systems and associated pipe work with a minimum of disruption to your business. If water systems are left neglected, there is a risk that bacteria such as legionella will proliferate leading to the spread of disease and a breach of current Health & Safety legislation. We are able to employ various methods which will ensure the system is compliant with current regulations:Tank alterations - reconfiguration - replacement - refurbishment.Tank painting with specialist coatings W.R.C. approved. Dead leg and blind end removal on all types of systems. Pipework modification to prevent stagnation. Installation of new lids.

KEY FINANCES

Year
2016
Assets
£504.85k ▼ £-225.36k (-30.86 %)
Cash
£249.83k ▼ £-232.02k (-48.15 %)
Liabilities
£9.86k ▼ £-140.38k (-93.44 %)
Net Worth
£494.99k ▼ £-84.98k (-14.65 %)

REGISTRATION INFO

Company name
HYDROTECH SERVICES LIMITED
Company number
02903908
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
safe-water.org.uk
Phones
01962 772 255
01692 772 255
01962 773 700
07787 556 133
07768 357 728
Registered Address
UNIT 4, HOME FARM PETERSFIELD ROAD,
ROPLEY,
ALRESFORD,
HAMPSHIRE,
ENGLAND,
SO24 0EF

ECONOMIC ACTIVITIES

42210
Construction of utility projects for fluids
43210
Electrical installation
43220
Plumbing, heat and air-conditioning installation

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015

See Also


Last update 2018

HYDROTECH SERVICES LIMITED DIRECTORS

Wendy Valerie Barnard

  Acting
Appointed
28 February 1997
Role
Secretary
Address
3 Meadow Close, Alresford, Hampshire, SO24 9LA
Name
BARNARD, Wendy Valerie

Charles Albert Barnard

  Acting PSC
Appointed
07 November 2007
Occupation
Contractor
Role
Director
Age
57
Nationality
British
Address
29a Grange Road, Alresford, Hampshire, SO24 9HB
Name
BARNARD, Charles Albert
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Duncan James Robertson

  Acting PSC
Appointed
07 November 2007
Occupation
Sales Manager
Role
Director
Age
68
Nationality
British
Address
17 Braddick Close, Maidstone, Kent, ME15 9XQ
Country Of Residence
United Kingdom
Name
ROBERTSON, Duncan James
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicola Louise Sellar

  Acting
Appointed
07 November 2007
Occupation
Administrator
Role
Director
Age
50
Nationality
British
Address
20 Lindley Gardens, Alresford, Hampshire, SO24 9PU
Name
SELLAR, Nicola Louise

Suzanne Brewer

  Resigned
Appointed
02 March 1994
Resigned
02 March 1994
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Lean Kim Yeoh

  Resigned
Appointed
02 March 1994
Resigned
02 September 1997
Role
Secretary
Address
37 Archery Steps, Saint Georges Fields, London, W2 2YF
Name
YEOH, Lean Kim

Christian Barnard

  Resigned
Appointed
02 March 1994
Resigned
19 October 2007
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
The Farmhouse Meadow, Ovington, Hampshire, SO24 0HU
Name
BARNARD, Christian

Brewer Kevin Dr

  Resigned
Appointed
02 March 1994
Resigned
02 March 1994
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Lean Kim Yeoh

  Resigned
Appointed
02 March 1994
Resigned
28 February 1997
Occupation
Company Director
Role
Director
Nationality
British
Address
37 Archery Steps, Saint Georges Fields, London, W2 2YF
Name
YEOH, Lean Kim

REVIEWS


Check The Company
Excellent according to the company’s financial health.