Check the

PH WATER TECHNOLOGIES LIMITED

Company
PH WATER TECHNOLOGIES LIMITED (05042025)

PH WATER TECHNOLOGIES

Phone: 01252 543 668
A⁺ rating

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

Company name
PH WATER TECHNOLOGIES LIMITED
Company number
05042025
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Feb 2004
Age - 21 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
54
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
56
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
53
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
53
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.