ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hydro Energy Trading Limited

Hydro Energy Trading Limited is an active company incorporated on 6 May 2014 with the registered office located in Norwich, Norfolk. Hydro Energy Trading Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
09026478
Private limited company
Age
11 years
Incorporated 6 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (7 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O External Services Limited, Central House 20 Central Avenue
St Andrews Business Park
Norwich
NR7 0HR
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Fund Manager • British,south African • Lives in England • Born in Nov 1975
Director • British • Lives in Scotland • Born in May 1970
Director • Engineer • British • Lives in Scotland • Born in Sep 1961
Director • British • Lives in Scotland • Born in Oct 1965
Director • British • Lives in UK • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Energy Trading Limited
External Officer Limited, Roy Neil Foster, and 4 more are mutual people.
Active
Scottish Hydro Investment Limited
Roy Neil Foster, Mr Ian Parrack, and 2 more are mutual people.
Active
ALLT Na Moine Hydro Limited
Roy Neil Foster, Mr Ian Parrack, and 2 more are mutual people.
Active
Foster Turner Hydro Limited
Roy Neil Foster, Mr Ian Parrack, and 2 more are mutual people.
Active
Gaineamhach Limited
Roy Neil Foster, Mr Ian Parrack, and 1 more are mutual people.
Active
SLP Energy (Braybrooke) Limited
External Officer Limited is a mutual person.
Active
Turner & Co. (Glasgow) Limited
Mr Ian Parrack and Alan Gerard Turner are mutual people.
Active
Garbhaig Hydro Power Company Limited
Roy Neil Foster and Mr Martin Creassey Foster are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£203.45K
Increased by £199.1K (+4574%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£6.56M
Increased by £1.25M (+24%)
Total Liabilities
-£2M
Increased by £766.57K (+62%)
Net Assets
£4.56M
Increased by £487.2K (+12%)
Debt Ratio (%)
31%
Increased by 7.24% (+31%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
10 Months Ago on 17 Oct 2024
Malcolm Anthony Wallace King Resigned
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 16 Dec 2022
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Registered Address Changed
4 Years Ago on 3 Sep 2021
New Charge Registered
4 Years Ago on 29 Jun 2021
Get Credit Report
Discover Hydro Energy Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Termination of appointment of Malcolm Anthony Wallace King as a director on 18 June 2024
Submitted on 9 Jul 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 18 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Sep 2023
Confirmation statement made on 2 February 2023 with no updates
Submitted on 25 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 16 Dec 2022
Confirmation statement made on 2 February 2022 with updates
Submitted on 7 Feb 2022
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 3 September 2021
Submitted on 3 Sep 2021
Registration of charge 090264780003, created on 29 June 2021
Submitted on 12 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year