UKBizDB.co.uk

H & M DISINFECTION SYSTEMS LIMITED

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

This company is commonly known as H & M Disinfection Systems Limited. The company was founded 34 years ago and was given the registration number 02479852. The firm's registered office is in GADBROOK ROAD NORTHWICH. You can find them at 18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, Cheshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:H & M DISINFECTION SYSTEMS LIMITED
Company Number:02479852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, Cheshire, CW9 7TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, CW9 7TN

Secretary01 October 2016Active
18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, CW9 7TN

Director01 October 2016Active
18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, CW9 7TN

Director01 October 2016Active
18, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Director-Active
18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, CW9 7TN

Director01 October 2016Active
18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, CW9 7TN

Director01 October 2016Active
18 Dalby Court, 18 Dalby Court, Gadbrook Road, Northwich, United Kingdom, CW9 7TN

Secretary22 November 1994Active
1 Leicester Road, Hale, WA15 9PR

Secretary-Active
1 Leicester Road, Hale, WA15 9PR

Director-Active

People with Significant Control

Mr Stephen John Hall
Notified on:01 March 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:18, Gadbrook Business Centre, Northwich, England, CW9 7TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Capital

Capital variation of rights attached to shares.

Download
2017-03-24Capital

Capital name of class of shares.

Download
2017-03-09Officers

Appoint person secretary company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Termination secretary company with name termination date.

Download
2016-12-12Officers

Change person secretary company with change date.

Download
2016-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.