ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hi-Tec Water Services Limited

Hi-Tec Water Services Limited is an active company incorporated on 13 July 2011 with the registered office located in Gravesend, Kent. Hi-Tec Water Services Limited was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 14 days ago
Company No
07702774
Private limited company
Age
14 years
Incorporated 13 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2025 (15 days ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (12 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 7 Nov 2025 (5 days ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
01643841238
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Aug 1962
Director • Pakistani • Lives in Pakistan • Born in Mar 1995
Director • Pakistani • Lives in Pakistan • Born in Oct 1976
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reza Auto Ltd
Matthew Parry and Aroona Khalid are mutual people.
Active
Quick & Reliable Trading Ltd
Matthew Parry and Aroona Khalid are mutual people.
Active
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Ambu-Kare (UK) Limited
Hammad Taj is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £15 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 10 (-83%)
Total Assets
£296.39K
Decreased by £43.47K (-13%)
Total Liabilities
-£234.66K
Increased by £5.73K (+3%)
Net Assets
£61.74K
Decreased by £49.2K (-44%)
Debt Ratio (%)
79%
Increased by 11.81% (+18%)
Latest Activity
Registered Address Changed
5 Days Ago on 7 Nov 2025
Compulsory Strike-Off Discontinued
14 Days Ago on 29 Oct 2025
Micro Accounts Submitted
15 Days Ago on 28 Oct 2025
Confirmation Submitted
15 Days Ago on 28 Oct 2025
Confirmation Submitted
15 Days Ago on 28 Oct 2025
Mrs Aroona Khalid Appointed
16 Days Ago on 27 Oct 2025
Hammad Taj Resigned
16 Days Ago on 27 Oct 2025
Relayne Ltd (PSC) Appointed
16 Days Ago on 27 Oct 2025
Mr Hammad Taj Appointed
21 Days Ago on 22 Oct 2025
Registered Address Changed
21 Days Ago on 22 Oct 2025
Get Credit Report
Discover Hi-Tec Water Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Hammad Taj as a director on 27 October 2025
Submitted on 7 Nov 2025
Appointment of Mrs Aroona Khalid as a director on 27 October 2025
Submitted on 7 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 7 November 2025
Submitted on 7 Nov 2025
Notification of Relayne Ltd as a person with significant control on 27 October 2025
Submitted on 7 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 29 Oct 2025
Micro company accounts made up to 31 July 2024
Submitted on 28 Oct 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 28 Oct 2025
Confirmation statement made on 28 October 2025 with updates
Submitted on 28 Oct 2025
Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to 62-64 High Street Alfreton DE55 7BE on 22 October 2025
Submitted on 22 Oct 2025
Appointment of Mr Hammad Taj as a director on 22 October 2025
Submitted on 22 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year