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.
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 | : |
|
Registered Address | : | Elizabeth House Wigman Road, Bilborough, Nottingham, NG8 3HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mills, Canal Street, Derby, DE1 2RJ | Director | 31 August 2012 | Active |
Elizabeth House, Wigman Road, Bilborough, Nottingham, NG8 3HY | Director | 31 August 2012 | Active |
The Mills, Canal Street, Derby, DE1 2RJ | Director | 31 August 2012 | Active |
Squirrels Run, Nutcote Naseby, Northampton, NN6 6DG | Secretary | 30 April 2001 | Active |
Southdown Leicester Road, Uppingham, Rutland, LE15 9SD | Secretary | 21 November 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 21 November 1991 | Active |
Elizabeth House, Wigman Road, Bilborough, Nottingham, NG8 3HY | Director | 31 August 2012 | Active |
Squirrels Run, Nutcote, Naseby, NN6 6DG | Director | 02 September 1996 | Active |
Squirrels Run, Nutcote Naseby, Northampton, NN6 6DG | Director | 30 April 2001 | Active |
Southdown Leicester Road, Uppingham, Rutland, LE15 9SD | Director | 21 November 1991 | Active |
Southdown Leicester Road, Uppingham, Rutland, LE15 9SD | Director | 21 November 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 21 November 1991 | Active |
18 Clifton Drive, Mickleover, Derby, DE3 9HS | Director | 27 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.