UKBizDB.co.uk

HYGIENIC PIGGING SERVICES LIMITED

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

This company is commonly known as Hygienic Pigging Services Limited. The company was founded 18 years ago and was given the registration number 05544986. The firm's registered office is in NOTTINGHAM. You can find them at Unit 46 Evelyn Street, Beeston, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HYGIENIC PIGGING SERVICES LIMITED
Company Number:05544986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 46 Evelyn Street, Beeston, Nottingham, NG9 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 46, Evelyn Street, Beeston, Nottingham, NG9 2EU

Secretary01 September 2016Active
Unit 46, Evelyn Street, Beeston, Nottingham, NG9 2EU

Director01 September 2016Active
The Cottage Drayton Road, Shawbury, SY4 4HR

Director29 November 2005Active
5, Sefton Avenue, Stapleford, Nottingham, England, NG9 8EA

Secretary24 July 2009Active
55 Rutland Avenue, Toton Beeston, Nottingham, NG9 6EP

Secretary29 November 2005Active
5 Walters Close, Farndon, Newark On Trent, NG24 3UE

Secretary24 August 2005Active
79e, Onslow Gardens, London, England, SW7 3BU

Director29 November 2005Active
Unit 46, Evelyn Street, Beeston, Nottingham, NG9 2EU

Director01 March 2017Active
193 Gardendale Avenue, Clifton, Nottingham, NG11 9HN

Director24 August 2005Active
Potterfields, Potter Row, Great Missenden, HP16 9LU

Director29 November 2005Active
5, Sefton Avenue, Stapleford, Nottingham, England, NG9 8EA

Director28 February 2006Active
5 Walters Close, Farndon, Newark On Trent, NG24 3UE

Director24 August 2005Active

People with Significant Control

Hps Product Recovery Solutions Ltd
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:Unit 46, Evelyn Street, Nottingham, England, NG9 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gilbert Mcwilliam Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Unit 46, Evelyn Street, Nottingham, NG9 2EU
Nature of control:
  • Ownership of shares 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 (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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-05Dissolution

Dissolution application strike off company.

Download
2022-09-02Capital

Capital statement capital company with date currency figure.

Download
2022-09-01Capital

Legacy.

Download
2022-09-01Insolvency

Legacy.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Capital

Capital allotment shares.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.