Background WavePink WaveYellow Wave

HMG WATER SOLUTIONS LIMITED (11335577)

HMG WATER SOLUTIONS LIMITED (11335577) is an active UK company. incorporated on 28 April 2018. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. HMG WATER SOLUTIONS LIMITED has been registered for 7 years. Current directors include TINDLEY, Mark Jonathan.

Company Number
11335577
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 years
Address
Milner Court Hornbeam Square South, Harrogate, HG2 8NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
TINDLEY, Mark Jonathan
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMG WATER SOLUTIONS LIMITED

HMG WATER SOLUTIONS LIMITED is an active company incorporated on 28 April 2018 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. HMG WATER SOLUTIONS LIMITED was registered 7 years ago.(SIC: 46690)

Status

active

Active since 7 years ago

Company No

11335577

LTD Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Milner Court Hornbeam Square South Hornbeam Park Harrogate, HG2 8NB,

Previous Addresses

B2B Crimple Court Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB United Kingdom
From: 28 April 2018To: 9 May 2018
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
May 18
Loan Secured
Jun 18
Director Joined
Oct 19
Funding Round
Oct 19
Owner Exit
Nov 19
Director Left
Feb 20
Loan Secured
Dec 21
Loan Secured
Jan 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TINDLEY, Mark Jonathan

Active
Hornbeam Square South, HarrogateHG2 8NB
Born February 1974
Director
Appointed 28 Apr 2018

ALLISON, Martin

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born May 1963
Director
Appointed 04 Oct 2019
Resigned 30 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Hornbeam Square South, HarrogateHG2 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Albany Road, WeymouthDT4 9TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2018
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 November 2019
RP04CS01RP04CS01
Resolution
21 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Resolution
4 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
21 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Incorporation Company
28 April 2018
NEWINCIncorporation