UKBizDB.co.uk

HYGIENEX LTD

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

This company is commonly known as Hygienex Ltd. The company was founded 16 years ago and was given the registration number 06447301. The firm's registered office is in DERBY. You can find them at Unit 4 Victoria Way, Pride Park, Derby, Derbyshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HYGIENEX LTD
Company Number:06447301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 4 Victoria Way, Pride Park, Derby, Derbyshire, United Kingdom, DE24 8AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Victoria Way, Pride Park, Derby, England, DE24 8AN

Director02 February 2024Active
Unit 4 Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN

Director02 February 2024Active
Unit 4 Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN

Director06 December 2007Active
Unit 4, Victoria Way, Pride Park, Derby, England, DE24 8AN

Director02 February 2024Active
Unit 19, Victoria Way, Pride Park, Derby, Uk, DE24 8AN

Secretary30 October 2012Active
7 Mill Row, Locko Road, Spondon, Derby, DE21 7AS

Secretary06 December 2007Active
36, King Street, Duffield, Belper, United Kingdom, DE56 4EU

Director06 December 2007Active
Unit 4 Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN

Director03 February 2009Active

People with Significant Control

Hygienex (Holdings) Limited
Notified on:03 August 2020
Status:Active
Country of residence:England
Address:Unit 4, Victoria Way, Derby, England, DE24 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Rice
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Rice
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Reed
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Accounts

Change account reference date company previous shortened.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-22Capital

Capital cancellation shares.

Download
2017-02-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.