UKBizDB.co.uk

PHARMA HYGIENE PRODUCTS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dove House, Sparks Lane, Cuckfield, RH17 5JP

Secretary01 April 1994Active
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ

Director03 January 2012Active
Dove House, Sparks Lane, Cuckfield, RH17 5JJ

Director01 April 1994Active
1 Riversdale Road, Ashford, TN23 7TP

Director01 October 2005Active
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ

Director29 October 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 March 1994Active
32 Greenways, Beckenham, BR3 3NG

Director01 April 1994Active
High Garth Stockcroft Road, Balcombe, Haywards Heath, RH17 6LG

Director01 April 1994Active
2 Barons Court, Burgess Hill, RH15 0HX

Director23 March 1998Active
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ

Director03 July 2020Active
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ

Director01 March 2010Active
6 Hatchgate Lane, Cuckfield, Haywards Heath, RH17 5DU

Director23 March 1998Active
Olympus House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XQ

Director10 April 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 March 1994Active

People with Significant Control

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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Resolution

Resolution.

Download
2018-08-01Change of name

Change of name notice.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.