UKBizDB.co.uk

HYGIENEBUSTERS LIMITED

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

This company is commonly known as Hygienebusters Limited. The company was founded 20 years ago and was given the registration number 04848946. The firm's registered office is in SOLIHULL. You can find them at Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HYGIENEBUSTERS LIMITED
Company Number:04848946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director14 July 2020Active
Vergo Pest Management, 1st Floor, Southgate House, Southgate Street, Gloucester, England, GL1 1UB

Director01 August 2023Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Secretary01 June 2014Active
Highfield Farm, Middle Lane Headley Heath, Birmingham, B38 0DX

Secretary29 July 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 July 2003Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, B90 3AD

Director29 July 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 July 2003Active

People with Significant Control

Vergo Pest Management Ltd
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:1st Floor, Southgate House, Gloucester, England, GL1 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Nash
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Carleton House, 266-268 Stratford Road, Solihull, B90 3AD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-01-30Address

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

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Change person secretary company with change date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.