This company is commonly known as Nationwide Hygiene Supplies Limited. The company was founded 37 years ago and was given the registration number 02074515. The firm's registered office is in CHESTERFIELD. You can find them at Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.
Name | : | NATIONWIDE HYGIENE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02074515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire, S41 9RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Secretary | 21 September 2022 | Active |
Nationwide Hygiene Supplies Ltd, Nationwide House,, Foxwood Road, Chesterfield, England, S41 9RF | Director | 25 April 2017 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 09 February 2016 | Active |
Nationwide House, Foxwood Road, Chesterfield, England, S41 9RF | Director | 30 July 2021 | Active |
23, Juniper Way, Shifnal, England, TF11 8FN | Director | 29 April 2003 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 22 September 2022 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 24 April 2013 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 25 April 2018 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 21 September 2022 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 24 April 2013 | Active |
47 Grove Way, Esher, KT10 8HQ | Secretary | - | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Secretary | 31 March 2000 | Active |
29 Craneswater Avenue, Southsea, Portsmouth, PO4 0PA | Director | 05 June 1997 | Active |
Westwood Lodge, Lewis Lane Chalfont Heights, Gerrards Cross, SL3 9TS | Director | 09 June 1993 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 25 April 2012 | Active |
The Wildernesss, Beacon Road, Crowborough, TN6 1AZ | Director | 25 July 2007 | Active |
Tranby Rise, 35 Jenny Brough Lane, Hessle, HU13 0JZ | Director | 06 September 1994 | Active |
15 Wheatley Avenue, Ben Rhydding, Ilkley, LS29 8PT | Director | 05 March 1992 | Active |
466 Goffs Lane, Cheshunt, Waltham Cross, EN7 5EN | Director | 05 June 1997 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 22 June 2011 | Active |
Hawthorne House, Main Street, Ufford, PE9 3BH | Director | 13 June 1995 | Active |
7 Ely Road, Llandaff, Cardiff, CF5 2JE | Director | - | Active |
23 Cumberland Street, Edinburgh, EH3 6RT | Director | - | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 21 July 2015 | Active |
Clovelly Park Mount Avenue, Baildon, Shipley, BD17 6DS | Director | 09 June 1993 | Active |
34 Beechcroft Manor, Weybridge, KT13 9NZ | Director | - | Active |
Bay House, 2 Two Ways Close, Minchinhampton, Stroud, England, GL6 9AP | Director | 09 June 1993 | Active |
Nation House 3 George Street, Bisley, Stroud, GL6 7BB | Director | - | Active |
6 Stratton Park, Swanland, East Riding, HU14 3NN | Director | 12 May 2004 | Active |
Little Acre, Swanborough, Lewes, BN7 3PE | Director | - | Active |
Pond Farm, Main Street, Clarborough, Retford, DN22 9LS | Director | 02 March 2000 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 28 April 2010 | Active |
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF | Director | 25 April 2018 | Active |
26 New Acres, Newburgh, Wigan, WN8 7TU | Director | 10 June 1998 | Active |
Windley Hall, Windley, DE56 2LP | Director | 22 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Capital | Capital return purchase own shares. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Capital | Capital allotment shares. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Capital | Capital return purchase own shares. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.