UKBizDB.co.uk

99POINT9 HYGIENE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 99point9 Hygiene Limited. The company was founded 4 years ago and was given the registration number 12546608. The firm's registered office is in CHESTERFIELD. You can find them at Elm Tree Handley Lane, Handley, Chesterfield, Derbyshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:99POINT9 HYGIENE LIMITED
Company Number:12546608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2020
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:Elm Tree Handley Lane, Handley, Chesterfield, Derbyshire, England, S45 9AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Prescot Street, London, E1 8NN

Director19 November 2020Active
66, Prescot Street, London, E1 8NN

Director21 April 2020Active
66, Prescot Street, London, E1 8NN

Director21 April 2020Active
66, Prescot Street, London, E1 8NN

Director21 April 2020Active
66, Prescot Street, London, United Kingdom, E1 8NN

Director03 April 2020Active
Elm Tree, Handley Lane, Handley, Chesterfield, England, S45 9AT

Secretary03 April 2020Active
Elm Tree, Handley Lane, Handley, Chesterfield, England, S45 9AT

Director14 May 2020Active

People with Significant Control

Mrs Diane Virginia Hammerton
Notified on:28 April 2020
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Elm Tree, Handley Lane, Chesterfield, England, S45 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Richard Wilkinson
Notified on:03 April 2020
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Elm Tree, Handley Lane, Chesterfield, England, S45 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-12Incorporation

Memorandum articles.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-02-21Capital

Capital allotment shares.

Download
2021-02-21Capital

Capital allotment shares.

Download
2021-02-21Capital

Capital allotment shares.

Download
2021-02-21Capital

Capital allotment shares.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.