UKBizDB.co.uk

CORE HYGIENE LIMITED

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

This company is commonly known as Core Hygiene Limited. The company was founded 20 years ago and was given the registration number 04903218. The firm's registered office is in HEREFORD. You can find them at Unit 20 Beeches Business Park, Tillington Road, Hereford, . This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.

Company Information

Name:CORE HYGIENE LIMITED
Company Number:04903218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46440 - Wholesale of china and glassware and cleaning materials
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 20 Beeches Business Park, Tillington Road, Hereford, HR4 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Beeches Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Secretary01 May 2005Active
Unit 20, Beeches Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Director24 September 2003Active
Unit 20, Beeches Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Director24 September 2003Active
2 Oak House, St. Marys Park, Burghill, Hereford, HR4 7QZ

Secretary24 September 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary18 September 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director18 September 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director18 September 2003Active

People with Significant Control

The Core Hygiene Group Ltd
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danny John Corner
Notified on:18 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Unit 20, Beeches Business Park, Hereford, HR4 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Johanna Corner
Notified on:18 September 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 20, Beeches Business Park, Hereford, HR4 9QJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Change person secretary company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.