CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
H2O ENVIRONMENTAL SERVICES LIMITED
Company
H2O ENVIRONMENTAL SERVICES
Phone:
01527 516 000
A⁺
rating
KEY FINANCES
Year
2016
Assets
£227.13k
▲ £16.86k (8.02 %)
Cash
£71.39k
▲ £36.06k (102.06 %)
Liabilities
£212.96k
▲ £36.96k (21.00 %)
Net Worth
£14.18k
▼ £-20.1k (-58.65 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
H2O ENVIRONMENTAL SERVICES LIMITED
Company number
04773446
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
h2oenvironmental.co.uk
Phones
01527 516 000
Registered Address
11 PORTLAND ROAD,
EDGBASTON,
BIRMINGHAM,
B16 9HN
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
27 Feb 2017
Termination of appointment of Paul Micheal Davison as a director on 31 May 2016
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 96
CHARGES
2 May 2016
Status
Outstanding
Delivered
20 May 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
See Also
H2K LIMITED
H2NA LIMITED
H2O IT LIMITED
H2O LIMITED
H2O SPIN-IN LIMITED
H4 (UK) LIMITED
Last update 2018
H2O ENVIRONMENTAL SERVICES LIMITED DIRECTORS
Elliott Kenneth Jackson
Acting
Appointed
01 July 2012
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
Unit 16, Bartleet Road, Washford Industrial Estate, Redditch, Worcestershire, England, B98 0DG
Country Of Residence
England
Name
JACKSON, Elliott Kenneth
Martin Richard Jackson
Acting
Appointed
21 May 2003
Occupation
Mechanical Engineer
Role
Director
Age
71
Nationality
British
Address
71 Evesham Road, Headless Cross, Redditch, B97 4JX
Country Of Residence
United Kingdom
Name
JACKSON, Martin Richard
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
21 May 2003
Resigned
28 May 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
Shabir Ahmed Co
Resigned
Appointed
21 May 2003
Resigned
06 April 2008
Role
Secretary
Address
315 Bordesley Green East, Stechford, Birmingham, B33 8QF
Name
SHABIR AHMED & CO
Paul Micheal Davison
Resigned
Appointed
01 August 2009
Resigned
31 May 2016
Occupation
Sales Director
Role
Director
Age
48
Nationality
British
Address
56 Malyns Close, Chinnor, Oxfordshire, England, OX39 4EW
Country Of Residence
England
Name
DAVISON, Paul Micheal
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
21 May 2003
Resigned
28 May 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
H20 ENVIRONMENTAL SERVICES LTD
Resigned
Appointed
01 August 2009
Resigned
01 August 2009
Role
Director
Address
29 Onslow Drive, Thame, Oxfordshire, OX9 3YU
Name
H20 ENVIRONMENTAL SERVICES LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.