This company is commonly known as H2o Hygiene Limited. The company was founded 6 years ago and was given the registration number 10878528. The firm's registered office is in WALSALL. You can find them at 41 Landywood Lane, Cheslyn Hay, Walsall, West Midlands. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | H2O HYGIENE LIMITED |
---|---|---|
Company Number | : | 10878528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Landywood Lane, Cheslyn Hay, Walsall, West Midlands, England, WS6 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AJ | Director | 21 July 2017 | Active |
41 Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AJ | Director | 21 July 2017 | Active |
Mr Thomas Peter Davenport | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Landywood Lane, Cheslyn Hay, Walsall, England, WS6 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Capital | Capital allotment shares. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.