Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

H2O ENVIRONMENTAL SERVICES LIMITED

Company

H2O ENVIRONMENTAL SERVICES

Telephone: 01527 516 000
A⁺ rating

ABOUT H2O ENVIRONMENTAL SERVICES LIMITED

H2O Environmental Services Ltd

KEY FINANCE

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 %)

REGISTRATION INFO

Company name
H2O ENVIRONMENTAL SERVICES LIMITED
Company number
04773446
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 2003
Age - 21 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


Last update 2018

H2O ENVIRONMENTAL SERVICES LIMITED DIRECTORS

Elliott Kenneth Jackson

  Acting
Appointed
01 July 2012
Occupation
Director
Role
Director
Age
39
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
70
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
47
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.