UKBizDB.co.uk

HAYES HYGIENE LIMITED

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

This company is commonly known as Hayes Hygiene Limited. The company was founded 34 years ago and was given the registration number 02403988. The firm's registered office is in CATERHAM. You can find them at Hayes Estate, Godstone Road, Caterham, Surrey. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:HAYES HYGIENE LIMITED
Company Number:02403988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Hayes Estate, Godstone Road, Caterham, Surrey, England, CR3 6SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayes Estate, Godstone Road, Caterham, England, CR3 6SF

Director-Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director24 April 2019Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director24 April 2019Active
10 Crystal Wood Road, Cardiff, CF14 4HW

Secretary-Active
9 Foxon Close, Caterham, CR3 5SY

Director12 May 1996Active
Hayes Estate, Godstone Road, Caterham, England, CR3 6SF

Director16 October 2017Active

People with Significant Control

Mr Nicholas James Earley
Notified on:31 March 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond William Empson
Notified on:31 March 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Stephen Driscoll
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Hayes Estate, Godstone Road, Caterham, England, CR3 6SF
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.