Hydrostatic Testing Pipeline Services Ltd CHESTER


Founded in 2016, Hydrostatic Testing Pipeline Services, classified under reg no. 10512945 is an active company. Currently registered at 73 Bye Pass Road CH3 8EF, Chester the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Daniel D., Thomas C.. Of them, Thomas C. has been with the company the longest, being appointed on 6 December 2016 and Daniel D. has been with the company for the least time - from 1 November 2021. As of 25 April 2024, there were 2 ex directors - Rhys W., Andrew N. and others listed below. There were no ex secretaries.

Hydrostatic Testing Pipeline Services Ltd Address / Contact

Office Address 73 Bye Pass Road
Office Address2 Tarvin
Town Chester
Post code CH3 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10512945
Date of Incorporation Tue, 6th Dec 2016
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Daniel D.

Position: Director

Appointed: 01 November 2021

Thomas C.

Position: Director

Appointed: 06 December 2016

Rhys W.

Position: Director

Appointed: 06 December 2016

Resigned: 02 August 2017

Andrew N.

Position: Director

Appointed: 06 December 2016

Resigned: 19 January 2021

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Daniel D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel D.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas C.

Notified on 6 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand107 0245810 0127586
Current Assets153 023269 90931 43557 813170 322
Debtors41 503265 35516 92754 238170 236
Net Assets Liabilities91 296129 88160 00316 726105 318
Other Debtors20420420423 342145 135
Property Plant Equipment22 51960 701110 41875 55990 726
Total Inventories4 4964 4964 4963 500 
Other
Description Principal Activities    42 990
Accrued Liabilities Deferred Income    40 000
Accumulated Depreciation Impairment Property Plant Equipment2 69214 51534 39279 29184 010
Amounts Owed By Associates Joint Ventures Participating Interests   1 500700
Average Number Employees During Period681023
Bank Borrowings Overdrafts 24 97630 17710 00010 000
Creditors79 967189 19612 47470 943119 604
Disposals Property Plant Equipment 12 000  5 939
Finance Lease Liabilities Present Value Total 20 82512 4743 9744 902
Fixed Assets   75 55990 726
Increase From Depreciation Charge For Year Property Plant Equipment2 69212 42319 877 20 138
Net Current Assets Liabilities73 05680 713-20 986-13 13050 718
Other Creditors   35 11023 846
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   1 90310 996
Property Plant Equipment Gross Cost25 21175 216144 810154 850174 736
Provisions For Liabilities Balance Sheet Subtotal4 27911 53316 9557 967 
Taxation Social Security Payable   8 19027 819
Total Additions Including From Business Combinations Property Plant Equipment25 21162 00569 594 41 244
Total Assets Less Current Liabilities95 575141 41489 43262 429141 444
Trade Creditors Trade Payables8 97833 6276 51513 66913 037
Trade Debtors Trade Receivables41 154265 03116 60329 39624 401
Accrued Liabilities3 5002 8405 364  
Amounts Owed By Directors25    
Consideration Received For Shares Issued Specific Share Issue100    
Corporation Tax Payable22 24134 202   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 600   
Loans From Directors16 37725 52819 879  
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid10010025  
Number Shares Issued Specific Share Issue100    
Other Remaining Borrowings 2 880   
Other Taxation Social Security Payable-8 397-6 891-14 974  
Par Value Share111  
Prepayments120120120  
Value-added Tax Payable37 26851 2091 105  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-12
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements