ABOUT PH WATER TECHNOLOGIES LIMITED
(Legionella Control Association) and are regularly audited and assessed by them for compliance with their Code of Conduct for Service Providers and the Service Standards for those legionella control services for which we are registered. We have also been awarded the
Pre Commission Services
It is important to ensure acceptable water quality can be achieved not only to commission but also for the longevity of installed plant and pipe work.
We provide specified plant requirements to bespoke solutions based upon individual site requirements, from simple dosing pots to Water Softeners.
ph water technologies are one of the leading ‘Total Environment Solutions Companies’
Pre-Commission
We undertake pre commission cleaning of new mechanical systems in accordance with BG29/2011. Cleaning systems is an essential requirement of any new installation to ensure systems can be commissioned and balanced. It is important to ensure acceptable water quality can be achieved not only to commission but also for the longevity of installed plant and pipe work. Ph can also apply these services/skills to existing systems.
Ph Water Technologies can provide specified plant requirements to bespoke solutions based upon individual site requirements. Anything from simple dosing pots to Water Softeners, automatic dosing controls to sample coolers, we can even offer a total package solution for cooling tower plant.
KEY FINANCES
Year
2014
Assets
£1325.48k
▼ £-169.88k (-11.36 %)
Cash
£92.61k
▼ £-83.31k (-47.35 %)
Liabilities
£775.78k
▼ £-193.5k (-19.96 %)
Net Worth
£549.7k
▲ £23.62k (4.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rushmoor
- Company name
- PH WATER TECHNOLOGIES LIMITED
- Company number
- 05042025
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Feb 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.phwatertechnologies.co.uk
- Phones
-
0420 150 224
01252 543 668
01252 378 663
- Registered Address
- 30 CAMP ROAD,
FARNBOROUGH,
HAMPSHIRE,
GU14 6EW
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 14 Feb 2017
- Confirmation statement made on 10 February 2017 with updates
- 01 Oct 2016
- Total exemption small company accounts made up to 31 December 2015
- 15 Mar 2016
- Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 10,000
CHARGES
-
26 July 2013
- Status
- Outstanding
- Delivered
- 5 August 2013
-
Persons entitled
- Close Brothers Limited (The "Security Trustee")
- Description
- Notification of addition to or amendment of charge…
-
15 May 2009
- Status
- Satisfied
on 25 July 2013
- Delivered
- 30 May 2009
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
29 March 2005
- Status
- Satisfied
on 26 January 2013
- Delivered
- 31 March 2005
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PH WATER TECHNOLOGIES LIMITED DIRECTORS
Ian Duncan Hay
Acting
- Appointed
- 24 August 2005
- Occupation
- Water Treatment
- Role
- Secretary
- Nationality
- British
- Address
- Stony Ridge, Pine Avenue, Camberley, Surrey, GU15 2LY
- Name
- HAY, Ian Duncan
Ian Duncan Hay
Acting
PSC
- Appointed
- 12 February 2004
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Stony Ridge, Pine Avenue, Camberley, Surrey, GU15 2LY
- Country Of Residence
- England
- Name
- HAY, Ian Duncan
- Notified On
- 1 January 2017
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Peter Millham
Acting
PSC
- Appointed
- 01 January 2005
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Sunny Haven, Salisbury Terrace, Mytchett, Camberley, Surrey, GU16 6DB
- Country Of Residence
- United Kingdom
- Name
- MILLHAM, Peter
- Notified On
- 1 January 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Graeme Kerr Stevens
Acting
- Appointed
- 01 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 30 Camp Road, Farnborough, Hampshire, GU14 6EW
- Country Of Residence
- England
- Name
- STEVENS, Graeme Kerr
Robert John Pratt
Resigned
- Appointed
- 12 February 2004
- Resigned
- 24 August 2005
- Role
- Secretary
- Address
- 46 Chamomile Gardens, Farnborough, Hants, GU14 9XZ
- Name
- PRATT, Robert John
@UKPLC CLIENT SECRETARY LTD
Resigned
- Appointed
- 12 February 2004
- Resigned
- 12 February 2004
- Role
- Nominee Secretary
- Address
- 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
- Name
- @UKPLC CLIENT SECRETARY LTD
Robert John Pratt
Resigned
- Appointed
- 12 February 2004
- Resigned
- 24 August 2005
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 46 Chamomile Gardens, Farnborough, Hants, GU14 9XZ
- Name
- PRATT, Robert John
@UKPLC CLIENT DIRECTOR LTD
Resigned
- Appointed
- 12 February 2004
- Resigned
- 12 February 2004
- Role
- Nominee Director
- Address
- 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
- Name
- @UKPLC CLIENT DIRECTOR LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.