UKBizDB.co.uk

HEY SAFE CLEANING SOLUTION LTD

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

This company is commonly known as Hey Safe Cleaning Solution Ltd. The company was founded 16 years ago and was given the registration number 06245290. The firm's registered office is in NORMANTON. You can find them at Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:HEY SAFE CLEANING SOLUTION LTD
Company Number:06245290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom, WF6 1TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Lawns Court, Carr Gate, Wakefield, WF2 0UT

Secretary14 May 2007Active
Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TB

Director01 May 2021Active
Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TB

Director14 May 2007Active
Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TB

Director14 May 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary14 May 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director14 May 2007Active

People with Significant Control

Wendy Hunt
Notified on:31 March 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey George Hunt
Notified on:15 May 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ripley Close, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-19Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Capital

Capital variation of rights attached to shares.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.