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 9 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 15 July 2025, 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 9 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
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 Thomas C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Daniel D. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas C.

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

Daniel D.

Notified on 1 November 2021
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 2017-12-312018-12-312019-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand107 0245810 012758613 293
Current Assets153 023269 90931 43557 813170 322102 092
Debtors41 503265 35516 92754 238170 23688 799
Net Assets Liabilities91 296129 88160 00316 726105 319172 686
Other Debtors20420420423 342145 13512 399
Property Plant Equipment22 51960 701110 41875 55990 726178 030
Total Inventories4 4964 4964 4963 500  
Other
Description Principal Activities    42 99042 990
Accrued Liabilities Deferred Income    40 000 
Accumulated Depreciation Impairment Property Plant Equipment2 69214 51534 39279 29184 010117 330
Amounts Owed By Associates Joint Ventures Participating Interests   1 500700 
Average Number Employees During Period6810233
Bank Borrowings Overdrafts 24 97630 17710 00010 00010 000
Creditors79 967189 19612 47470 943119 60453 171
Disposals Property Plant Equipment 12 000  5 939 
Finance Lease Liabilities Present Value Total 20 82512 4743 9744 90212 332
Fixed Assets   75 55990 726178 030
Increase From Depreciation Charge For Year Property Plant Equipment2 69212 42319 877 20 13833 320
Net Current Assets Liabilities73 05680 713-20 986-13 13050 71848 921
Other Creditors   35 11023 8462 973
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   1 90310 99639 895
Prepayments Accrued Income     8 058
Property Plant Equipment Gross Cost25 21175 216144 810154 850174 736295 360
Provisions For Liabilities Balance Sheet Subtotal4 27911 53316 9557 967  
Taxation Social Security Payable   8 19027 81912 639
Total Additions Including From Business Combinations Property Plant Equipment25 21162 00569 594 41 244120 624
Total Assets Less Current Liabilities95 575141 41489 43262 429141 445226 951
Trade Creditors Trade Payables8 97833 6276 51513 66913 03715 227
Trade Debtors Trade Receivables41 154265 03116 60329 39624 40167 642
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 2025-01-12
filed on: 4th, February 2025
Free Download (3 pages)

Company search

Advertisements