Warning: file_put_contents(c/97599159475445dc196e3b1607e18ec5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Disinfect+ West Midlands Ltd, HA8 7TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISINFECT+ WEST MIDLANDS LTD

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

This company is commonly known as Disinfect+ West Midlands Ltd. The company was founded 4 years ago and was given the registration number 12587968. The firm's registered office is in EDGWARE. You can find them at C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middlesex. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:DISINFECT+ WEST MIDLANDS LTD
Company Number:12587968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:C/o Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middlesex, United Kingdom, HA8 7TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 8th Floor, 54-58 High Street, Edgware, United Kingdom, HA8 7TT

Director06 May 2020Active
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director06 May 2020Active

People with Significant Control

Karel Henri Schrijvers
Notified on:15 January 2024
Status:Active
Date of birth:December 1953
Nationality:Belgian
Country of residence:England
Address:Brandon Hall Hotel, Mainstreet, Brandon, England, CV8 3FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Hospitality Holdings Ltd
Notified on:07 July 2022
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 54-58 High Street, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Karel Henri Schrijvers
Notified on:06 May 2020
Status:Active
Date of birth:December 1953
Nationality:Belgian
Country of residence:United Kingdom
Address:Elizabeth House, 8th Floor, Edgware, United Kingdom, HA8 7TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Noel Robb
Notified on:06 May 2020
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:2nd Floor, Hygeia House, Harrow, England, HA1 1BE
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 (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
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous extended.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Accounts

Change account reference date company current shortened.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Address

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

Download
2021-06-24Resolution

Resolution.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Address

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

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.