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.
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 | : |
|
Registered Address | : | Unit 20 Beeches Business Park, Tillington Road, Hereford, HR4 9QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20, Beeches Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ | Secretary | 01 May 2005 | Active |
Unit 20, Beeches Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ | Director | 24 September 2003 | Active |
Unit 20, Beeches Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ | Director | 24 September 2003 | Active |
2 Oak House, St. Marys Park, Burghill, Hereford, HR4 7QZ | Secretary | 24 September 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Secretary | 18 September 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 18 September 2003 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 18 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Change person secretary company with change date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.