UKBizDB.co.uk

E.S.K. HYGIENE SUPPLIES LIMITED

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

This company is commonly known as E.s.k. Hygiene Supplies Limited. The company was founded 32 years ago and was given the registration number 02664776. The firm's registered office is in NOTTINGHAM. You can find them at Elizabeth House Wigman Road, Bilborough, Nottingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:E.S.K. HYGIENE SUPPLIES LIMITED
Company Number:02664776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Elizabeth House Wigman Road, Bilborough, Nottingham, NG8 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mills, Canal Street, Derby, DE1 2RJ

Director31 August 2012Active
Elizabeth House, Wigman Road, Bilborough, Nottingham, NG8 3HY

Director31 August 2012Active
The Mills, Canal Street, Derby, DE1 2RJ

Director31 August 2012Active
Squirrels Run, Nutcote Naseby, Northampton, NN6 6DG

Secretary30 April 2001Active
Southdown Leicester Road, Uppingham, Rutland, LE15 9SD

Secretary21 November 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary21 November 1991Active
Elizabeth House, Wigman Road, Bilborough, Nottingham, NG8 3HY

Director31 August 2012Active
Squirrels Run, Nutcote, Naseby, NN6 6DG

Director02 September 1996Active
Squirrels Run, Nutcote Naseby, Northampton, NN6 6DG

Director30 April 2001Active
Southdown Leicester Road, Uppingham, Rutland, LE15 9SD

Director21 November 1991Active
Southdown Leicester Road, Uppingham, Rutland, LE15 9SD

Director21 November 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director21 November 1991Active
18 Clifton Drive, Mickleover, Derby, DE3 9HS

Director27 April 1999Active

People with Significant Control

Nic Investments Limited
Notified on:30 March 2021
Status:Active
Country of residence:England
Address:Elizabeth House, Wigman Road, Nottingham, England, NG8 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nic Investments Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:33, Wigman Road, Nottingham, England, NG8 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Betty Thelma Barge
Notified on:01 May 2016
Status:Active
Date of birth:October 1933
Nationality:English
Address:Elizabeth House, Wigman Road, Nottingham, NG8 3HY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-14Address

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

Download
2021-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Officers

Change person director company with change date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.