UKBizDB.co.uk

HEALTHGUARD HYGIENE SERVICES LIMITED

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

This company is commonly known as Healthguard Hygiene Services Limited. The company was founded 19 years ago and was given the registration number 05145890. The firm's registered office is in LINCOLN. You can find them at Unit 28, Lincoln Enterprise Park Newark Road, Aubourn, Lincoln, Lincolnshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:HEALTHGUARD HYGIENE SERVICES LIMITED
Company Number:05145890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 28, Lincoln Enterprise Park Newark Road, Aubourn, Lincoln, Lincolnshire, England, LN5 9FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pacey Close, Swinderby, Lincoln, LN6 9NA

Secretary08 June 2004Active
3 Pacey Close, Swinderby, Lincoln, LN6 9NA

Director08 June 2004Active
3 Pacey Close, Swinderby, Lincoln, LN6 9NA

Director08 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 June 2004Active
7 Needham Road, Morton, Bourne, PE10 0XP

Director01 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 June 2004Active

People with Significant Control

Mr Paul Furneaux
Notified on:05 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Unit 28, Lincoln Enterprise Park, Newark Road, Lincoln, England, LN5 9FP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Julie Anne Furneaux
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Unit 28 Lincoln Enterprise Park, Newark Road, Lincoln, England, LN5 9FP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Address

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

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-02-15Accounts

Change account reference date company current extended.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.