This company is commonly known as Pharma Hygiene Products Limited. The company was founded 30 years ago and was given the registration number 02907624. The firm's registered office is in WEST SUSSEX. You can find them at Olympus House, Mill Green Road, Haywards Heath, West Sussex, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PHARMA HYGIENE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02907624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dove House, Sparks Lane, Cuckfield, RH17 5JP | Secretary | 01 April 1994 | Active |
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ | Director | 03 January 2012 | Active |
Dove House, Sparks Lane, Cuckfield, RH17 5JJ | Director | 01 April 1994 | Active |
1 Riversdale Road, Ashford, TN23 7TP | Director | 01 October 2005 | Active |
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ | Director | 29 October 2014 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 11 March 1994 | Active |
32 Greenways, Beckenham, BR3 3NG | Director | 01 April 1994 | Active |
High Garth Stockcroft Road, Balcombe, Haywards Heath, RH17 6LG | Director | 01 April 1994 | Active |
2 Barons Court, Burgess Hill, RH15 0HX | Director | 23 March 1998 | Active |
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ | Director | 03 July 2020 | Active |
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ | Director | 01 March 2010 | Active |
6 Hatchgate Lane, Cuckfield, Haywards Heath, RH17 5DU | Director | 23 March 1998 | Active |
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ | Director | 10 April 2012 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 11 March 1994 | Active |
Mr Stephen Barron Holroyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | Olympus House, Mill Green Road, West Sussex, RH16 1XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-17 | Incorporation | Memorandum articles. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Resolution | Resolution. | Download |
2018-08-01 | Change of name | Change of name notice. | Download |
2018-07-04 | Accounts | Accounts with accounts type small. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Accounts | Accounts with accounts type small. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.