UKBizDB.co.uk

GLOBAL HYGIENE SERVICES LIMITED

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

This company is commonly known as Global Hygiene Services Limited. The company was founded 7 years ago and was given the registration number 10286243. The firm's registered office is in WANTAGE. You can find them at 6 Newbury Street, , Wantage, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOBAL HYGIENE SERVICES LIMITED
Company Number:10286243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6 Newbury Street, Wantage, Oxfordshire, England, OX12 8BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director19 July 2016Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director19 July 2016Active
6, Newbury Street, Wantage, England, OX12 8BS

Director19 July 2016Active

People with Significant Control

Mr Nicholas Charles Vernon Probert
Notified on:19 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:6, Newbury Street, Wantage, England, OX12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Thomas Geoffrey Fillery
Notified on:19 July 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:2 The Old Estate Yard, High Street, Wantage, England, OX12 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David John Jeffreys
Notified on:19 July 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:2 The Old Estate Yard, High Street, Wantage, England, OX12 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Address

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

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Address

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

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-10-15Address

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

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.