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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, 36 Phillips Court, Stamford, England, PE9 2EE | Corporate Secretary | 01 November 2017 | Active |
Stuart House, Second Floor East Wing, St John's Street, Peterborough, England, PE1 5DD | Director | 16 January 2018 | Active |
Stuart House, Second Floor East Wing, St John's Street, Peterborough, England, PE1 5DD | Director | 06 July 2018 | Active |
7, Park Crescent, Peterborough, United Kingdom, PE1 4DX | Director | 19 January 2017 | Active |
24, Trienna The Village, Orton, Longeville, Peterborough, United Kingdom, PE2 7ZW | Director | 19 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Gazette | Gazette filings brought up to date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-01 | Gazette | Gazette filings brought up to date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Gazette | Gazette filings brought up to date. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.