UKBizDB.co.uk

HYGIENE VISION EUROPE LIMITED

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

This company is commonly known as Hygiene Vision Europe Limited. The company was founded 7 years ago and was given the registration number 10571600. The firm's registered office is in PETERBOROUGH. You can find them at Stuart House Second Floor East Wing, St John's Street, Peterborough, Cambs. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HYGIENE VISION EUROPE LIMITED
Company Number:10571600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Stuart House Second Floor East Wing, St John's Street, Peterborough, Cambs, England, PE1 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, 36 Phillips Court, Stamford, England, PE9 2EE

Corporate Secretary01 November 2017Active
Stuart House, Second Floor East Wing, St John's Street, Peterborough, England, PE1 5DD

Director16 January 2018Active
Stuart House, Second Floor East Wing, St John's Street, Peterborough, England, PE1 5DD

Director06 July 2018Active
7, Park Crescent, Peterborough, United Kingdom, PE1 4DX

Director19 January 2017Active
24, Trienna The Village, Orton, Longeville, Peterborough, United Kingdom, PE2 7ZW

Director19 January 2017Active

People with Significant Control

Bushfield Surgery Ltd
Notified on:15 December 2019
Status:Active
Country of residence:England
Address:36, Phillips Court, Stamford, England, PE9 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher George Sprinz
Notified on:01 May 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Stuart House, Second Floor East Wing, Peterborough, England, PE1 5DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Hygiene Investments Limited Belize
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:Stuart House, St. Johns Street, Peterborough, England, PE1 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter William Yemc
Notified on:19 January 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:24, Trienna The Village, Longeville, Peterborough, United Kingdom, PE2 7ZW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher George Sprinz
Notified on:19 January 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:7, Park Crescent, Peterborough, United Kingdom, PE1 4DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-05-07Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-01Gazette

Gazette filings brought up to date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.