UKBizDB.co.uk

G &B HYGIENE SOLUTIONS LTD

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

This company is commonly known as G &b Hygiene Solutions Ltd. The company was founded 4 years ago and was given the registration number 12315382. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:G &B HYGIENE SOLUTIONS LTD
Company Number:12315382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Kiltarie Crescent, Airdrie, United Kingdom, ML6 8NJ

Secretary14 November 2019Active
26, Blenheim Way, Market Harborough, England, LE16 7LQ

Director14 November 2019Active
117, Kiltarie Crescent, Airdrie, United Kingdom, ML6 8NJ

Director14 November 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary16 December 2020Active
Little Ancellor, Edgmond, Newport, England, TF10 8NA

Director15 July 2020Active
11, Homeland Drive, Botley, Southampton, United Kingdom, SO30 2SH

Director14 November 2019Active
117, Kiltarie Crescent, Airdrie, United Kingdom, ML6 8NJ

Director14 November 2019Active

People with Significant Control

Mr John Grant Waddington
Notified on:14 November 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:117, Kiltarie Crescent, Airdrie, United Kingdom, ML6 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brendan Mcintyre
Notified on:14 November 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:26, Blenheim Way, Market Harborough, England, LE16 7LQ
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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Appoint corporate secretary company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.