• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Gs-hydro UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Sunderland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Gs-hydro UK LTD
  • Address
    ******************
  • SIC Codes
    33200
  • SIC Description
    Installation of industrial machinery and equipment
  • Company Number
    SC120350
  • Listing UID
    148018
Google Advert
Location
  • G S Hydro UK LTD, Camberwell Way, Sunderland, SR3 3XN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.862421
  • Longitude
    -1.432562
  • Easting
    436522.0
  • Northing
    552106.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL325065
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, February 11, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GUARIDO VILLA, Fernando Maria
    Appointed On: June 28, 2021
    Occupation: N/A
    Role: director
    Address: Unit A, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, Scotland
    HARGREAVES, Christopher
    Appointed On: June 28, 2000
    Occupation: N/A
    Role: director
    Address: Unit A, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, Scotland
    MARASI, Fabio
    Appointed On: June 1, 2024
    Occupation: N/A
    Role: director
    Address: 10, Via De Rossi, Boretto, 42022, Italy
    EASTLAKE, Julie Lynne
    Appointed On: August 15, 1996
    Occupation: N/A
    Role: secretary
    Address: 21 Paignton Avenue, Whitley Bay, Tyne & Wear, NE25 8SY
    Resigned On: February 18, 1999
    PENDER, Maureen
    Appointed On: February 9, 1990
    Occupation: N/A
    Role: secretary
    Address: 17 Links Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8DD
    Resigned On: August 31, 1992
    ROBERTON, David
    Appointed On: September 1, 1992
    Occupation: N/A
    Role: secretary
    Address: 15 Weaver Crescent, Airdrie, Lanarkshire, ML6 9HL
    Resigned On: August 15, 1996
    YEOMAN, Constance Mary
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: secretary
    Address: 20 Kittiwake Drive, Ayton, Washington, NE38 0DW
    Resigned On: March 8, 2024
    BORGEN, Kyell Sverre
    Appointed On: January 1, 1991
    Occupation: N/A
    Role: director
    Address: Hilton 113, Klofta, FOREIGN, Norway
    Resigned On: June 25, 2002
    CORRIAS, Silvio
    Appointed On: August 1, 2021
    Occupation: N/A
    Role: director
    Address: Unit A, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, Scotland
    Resigned On: March 11, 2024
    DEEKS, Stephen Leslie
    Appointed On: June 27, 2005
    Occupation: N/A
    Role: director
    Address: 30 Blackmoor Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5AS
    Resigned On: January 18, 2007
    DI CAMPLI, Marcello
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: Unit A, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, Scotland
    Resigned On: August 1, 2021
    DI CAMPLI, Marcello
    Appointed On: April 5, 2018
    Occupation: N/A
    Role: director
    Address: Unit A, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, Scotland
    Resigned On: November 7, 2018
    FRANTII, Juha Pekka
    Appointed On: April 1, 2010
    Occupation: N/A
    Role: director
    Address: Walton Road, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GZ, Scotland
    Resigned On: November 16, 2015
    HOSKONEN, Terho
    Appointed On: April 1, 2010
    Occupation: N/A
    Role: director
    Address: 104a, Loutinkatu, Jarvenpaa, Finland, 04440, Finnish
    Resigned On: December 1, 2014
    KAY, Anthony Charles
    Appointed On: June 9, 2005
    Occupation: N/A
    Role: director
    Address: Ivy House, 11 West Green, Heighington, Newton Aycliffe, County Durham, DL5 6RA
    Resigned On: January 1, 2010
    KOIVULA, Antti Tapani
    Appointed On: June 1, 2017
    Occupation: N/A
    Role: director
    Address: Walton Road, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GZ
    Resigned On: October 5, 2017
    LEPPANEN, Mari Kristiina
    Appointed On: November 28, 2014
    Occupation: N/A
    Role: director
    Address: Unit 18 Woodlands Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GW
    Resigned On: April 15, 2015
    LIIRI, Esko Olavi
    Appointed On: January 1, 1991
    Occupation: N/A
    Role: director
    Address: Teljantie 9a7, 00350 Helsinki, FOREIGN, Finland
    Resigned On: June 28, 2000
    MANNOLA, Lasse Pentti Mikael
    Appointed On: June 25, 2002
    Occupation: N/A
    Role: director
    Address: Sorvamaankatu 8, Tampere, 33730, Finland
    Resigned On: July 21, 2006
    MANNOLA, Ville Veikko
    Appointed On: June 9, 2015
    Occupation: N/A
    Role: director
    Address: Walton Road, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GZ, Scotland
    Resigned On: June 1, 2017
    MARASI, Fabio
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: Unit A, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, Scotland
    Resigned On: June 28, 2021
    MARASI, Fabio
    Appointed On: February 1, 2018
    Occupation: N/A
    Role: director
    Address: Unit A, Broadfold Road, Bridge Of Don, Aberdeen, AB23 8EE, Scotland
    Resigned On: November 7, 2018
    PENDER, Grant Andrew
    Appointed On: February 9, 1990
    Occupation: N/A
    Role: director
    Address: 29 Ardarroch Road, Linksfield Road, Aberdeen
    Resigned On: September 9, 1991
    PENDER, Samuel Mooney
    Appointed On: February 9, 1990
    Occupation: N/A
    Role: director
    Address: 17 Links Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8DD
    Resigned On: January 31, 2006
    RONNHOLM, Thomas Ulf Runar
    Appointed On: July 21, 2006
    Occupation: N/A
    Role: director
    Address: Westendintie 79, Espoo, Finland 02160, FOREIGN
    Resigned On: April 1, 2010
    SILVENENNOINEN, Juha Antti
    Appointed On: November 16, 2015
    Occupation: N/A
    Role: director
    Address: Walton Road, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GZ
    Resigned On: October 5, 2017
    STENSBY, Thor-Morton
    Appointed On: June 28, 2000
    Occupation: N/A
    Role: director
    Address: Kverndalsvegen 38, 2050, Jessheim, Norway
    Resigned On: August 9, 2004
    SUOTSALO, Jukka Uolevi
    Appointed On: November 28, 2014
    Occupation: N/A
    Role: director
    Address: Walton Road, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GZ, Scotland
    Resigned On: October 5, 2017
    VERRATTI, Matilde
    Appointed On: February 1, 2018
    Occupation: N/A
    Role: director
    Address: Walton Road, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GZ
    Resigned On: March 25, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    G S-HYDRO UK LIMITED
    Company Number
    SC120350
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 21, 2026
    Next Due
    February 4, 2027
    Next Made Up To
    January 21, 2027
    Overdue
    No
    Date Of Creation
    September 21, 1989
    ETag
    2926a43abe98df5e4afa88e6ab48625d752f0d07
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    August 18, 2015
    Previous Company Names
    Ceased On
    January 15, 1999
    Effective From
    September 2, 1991
    Name
    GS PIPING SYSTEMS LIMITED
    Ceased On
    September 2, 1991
    Effective From
    February 20, 1990
    Name
    G. & S. SYSTEMS LIMITED
    Ceased On
    February 20, 1990
    Effective From
    September 21, 1989
    Name
    JOINTSHINE LIMITED
    Registered Office Address
    Address Line 1
    Unit A Broadfold Road
    Address Line 2
    Bridge Of Don
    country
    Scotland
    Locality
    Aberdeen
    Post Code
    AB23 8EE
    Type
    ltd

    You May Also Be Interested In

    Safelincs Limited Verified listing

    • Safelincs LTD, 33, West Street, Alford, LN13 9FX
    • East Lindsey
    • Manufacture of other fabricated metal products n.e.c., Installation of industrial machinery and equipment, Wholesale of other machinery and equipment, Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Bradgate Installations Limited Verified listing

    • 18, Stewart Drive, Loughborough, LE11 5PT
    • Charnwood
    • Repair of machinery, Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Hydro International Verified listing

    • Hydro International, Unit 2, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT
    • North Somerset
    • Installation of industrial machinery and equipment, Water collection, treatment and supply, Agents involved in the sale of machinery, industrial equipment, ships and aircraft
    • Carrier, Dealer

    Smoke And Ventilation Engineering LTD Verified listing

    • Wessex House Suite 12B, ST Leonards Road, Bournemouth, Dorset, BH8 8QS
    • Bournemouth, Christchurch and Poole
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Temperature Solutions (UK) LTD Verified listing

    • 21, Westwood Park Road, Peterborough, PE3 6JL
    • Peterborough
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Culm Cooling Refrigeration & Electrical Services Limited Verified listing

    • Culm Cooling, Unit Z2, Westpark, Chelston, Wellington, TA21 9AD
    • Somerset
    • Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link