UKBizDB.co.uk

ADVENT HYGIENE SOLUTIONS LIMITED

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

This company is commonly known as Advent Hygiene Solutions Limited. The company was founded 11 years ago and was given the registration number 08178869. The firm's registered office is in CAERNARFON. You can find them at Caernarfon Airport, Llanwnda, Caernarfon, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ADVENT HYGIENE SOLUTIONS LIMITED
Company Number:08178869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2012
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Caernarfon Airport, Llanwnda, Caernarfon, Wales, LL54 5TP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advent Hygiene Solutions Ltd, Caernarfon Airport, Dinas Dinlle, Caernarfon, United Kingdom, LL54 5TP

Director14 August 2012Active

People with Significant Control

Mrs Diane Dentith
Notified on:03 June 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Isle Of Man
Address:The Poplars, Victoria Road, Douglas, Isle Of Man, IM2 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Dentith
Notified on:03 June 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Isle Of Man
Address:The Poplars, Victoria Road, Douglas, Isle Of Man, IM2 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gill Graham
Notified on:03 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Isle Of Man
Address:140 Ballabroole Drive, Douglas, Isle Of Man, IM1 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Jones Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Caernarfon Airport, Dinas Dinlle, United Kingdom, LL54 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy John Steptoe
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Wales
Address:Caernarfon Airport, Llanwnda, Caernarfon, Wales, LL54 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-29Dissolution

Dissolution application strike off company.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Accounts

Change account reference date company previous shortened.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.