UKBizDB.co.uk

AUDIT READY HYGIENE SOLUTIONS LTD

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

This company is commonly known as Audit Ready Hygiene Solutions Ltd. The company was founded 6 years ago and was given the registration number 11027359. The firm's registered office is in WIGAN. You can find them at Beech House 23 Ladies Lane, Hindley, Wigan, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:AUDIT READY HYGIENE SOLUTIONS LTD
Company Number:11027359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Beech House 23 Ladies Lane, Hindley, Wigan, United Kingdom, WN2 2QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Worcester Ave, Hindley, Wigan, United Kingdom, WN24DW

Secretary28 August 2018Active
27, Worcester Ave, Hindley, Wigan, United Kingdom, WN24DW

Director28 August 2018Active
27, Worcester Ave, Hindley, Wigan, United Kingdom, WN2 4DW

Director23 October 2017Active
27, Worcester Ave, Hindley, Wigan, United Kingdom, WN2 4DW

Secretary23 October 2017Active

People with Significant Control

Mr Stephen Meadows
Notified on:28 August 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:27, Worcester Ave, Wigan, United Kingdom, WN24DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Joseph Walsh
Notified on:23 October 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:27, Worcester Ave, Wigan, United Kingdom, WN2 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-11-09Capital

Capital allotment shares.

Download
2018-11-09Address

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

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-08-30Officers

Change person secretary company with change date.

Download
2018-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.