Hydroklear Services Limited PAISLEY


Hydroklear Services started in year 1997 as Private Limited Company with registration number SC175783. The Hydroklear Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Paisley at Abercorn House. Postal code: PA3 4DA. Since 1997/10/24 Hydroklear Services Limited is no longer carrying the name Westraychurch Consultants.

Currently there are 4 directors in the the firm, namely Michael M., Robert S. and James W. and others. In addition one secretary - Iain M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hydroklear Services Limited Address / Contact

Office Address Abercorn House
Office Address2 79 Renfrew Road
Town Paisley
Post code PA3 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC175783
Date of Incorporation Fri, 23rd May 1997
Industry Construction of water projects
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Michael M.

Position: Director

Appointed: 01 November 2011

Iain M.

Position: Secretary

Appointed: 12 November 2010

Robert S.

Position: Director

Appointed: 23 August 2000

James W.

Position: Director

Appointed: 16 October 1997

Kenneth M.

Position: Director

Appointed: 14 July 1997

Andrew W.

Position: Director

Appointed: 03 May 2016

Resigned: 11 August 2017

Andrew W.

Position: Director

Appointed: 25 June 2012

Resigned: 29 April 2016

Frank M.

Position: Secretary

Appointed: 15 July 2002

Resigned: 12 November 2010

Simon T.

Position: Director

Appointed: 23 August 2000

Resigned: 25 June 2012

Paul Y.

Position: Director

Appointed: 02 December 1997

Resigned: 01 April 2004

Stuart M.

Position: Director

Appointed: 16 October 1997

Resigned: 06 October 1999

Peter E.

Position: Director

Appointed: 16 October 1997

Resigned: 05 April 2001

Vanessa M.

Position: Director

Appointed: 14 July 1997

Resigned: 15 July 2002

Vanessa M.

Position: Secretary

Appointed: 14 July 1997

Resigned: 15 July 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Kenneth M. The abovementioned PSC and has 50,01-75% shares.

Kenneth M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Westraychurch Consultants October 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  149 031280 5523 854385 417
Current Assets792 569684 184900 632932 346913 9001 287 588
Debtors383 638243 742415 586336 079282 771312 896
Net Assets Liabilities87 91871 949233 629295 536326 543398 835
Other Debtors15 016125 620250 341205 491185 289115 071
Property Plant Equipment47 15852 893194 343181 855187 002 
Total Inventories408 931440 442336 015315 715627 275589 275
Other
Accumulated Depreciation Impairment Property Plant Equipment299 867305 968318 733345 021373 555396 977
Additional Provisions Increase From New Provisions Recognised     20 597
Average Number Employees During Period191818181818
Bank Borrowings Overdrafts23 89713 755    
Bank Overdrafts23 89713 755    
Corporation Tax Recoverable23 24023 93523 93593011 632930
Creditors170 000170 000300 443238 499239 329172 147
Finance Lease Liabilities Present Value Total  29 86017 91619 57915 454
Increase From Depreciation Charge For Year Property Plant Equipment 6 10112 76526 28828 53415 058
Merchandise295 942325 942288 015283 715318 275298 275
Net Current Assets Liabilities210 760189 056348 002371 437392 715430 545
Other Creditors170 000170 000100 000100 000100 000100 000
Other Remaining Borrowings  170 583120 583119 75059 750
Other Taxation Social Security Payable50 41730 52568 94154 67324 32150 803
Property Plant Equipment Gross Cost347 025358 861513 076526 876560 55720 324
Provisions  8 27319 25713 84534 442
Provisions For Liabilities Balance Sheet Subtotal  8 27319 25713 84534 442
Total Additions Including From Business Combinations Property Plant Equipment 11 836154 21513 80033 68111 299
Total Assets Less Current Liabilities257 918241 949542 345553 292579 717605 424
Total Borrowings 13 755262 387200 443207 554137 601
Trade Creditors Trade Payables172 123168 10291 800110 83592 993161 334
Trade Debtors Trade Receivables345 38294 187141 310129 65885 850196 895
Work In Progress112 989114 50048 00032 000309 000291 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (13 pages)

Company search