This company is commonly known as Power Hygiene & Safety Products Limited. The company was founded 20 years ago and was given the registration number 05087991. The firm's registered office is in RAYLEIGH. You can find them at 25 Totman Crescent, Brook Road Industrial Estate, Rayleigh, Essex. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.
Name | : | POWER HYGIENE & SAFETY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05087991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Totman Crescent, Brook Road Industrial Estate, Rayleigh, Essex, England, SS6 7UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7UY | Secretary | 07 March 2017 | Active |
25, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7UY | Director | 18 January 2016 | Active |
25, Totman Crescent, Brook Road Industrial Estate, Rayleigh, England, SS6 7UY | Director | 18 January 2016 | Active |
Unit 16 Rocheview Business Park, Millhead Way, Purdeys Industrial Estate,, SS4 1LB | Secretary | 30 March 2004 | Active |
Unit 16 Rocheview Business Park, Millhead Way, Purdeys Industrial Estate,, SS4 1LB | Director | 30 March 2004 | Active |
Unit 16 Rocheview Business Park, Millhead Way, Purdeys Industrial Estate,, SS4 1LB | Director | 01 August 2005 | Active |
Unit 16 Rocheview Business Park, Millhead Way, Purdeys Industrial Estate,, SS4 1LB | Director | 30 March 2004 | Active |
Mr Paul Christopher Woods | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Totman Crescent, Rayleigh, England, SS6 7UY |
Nature of control | : |
|
Mr David Robert Charles Woods | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Totman Crescent, Rayleigh, England, SS6 7UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-23 | Accounts | Change account reference date company previous extended. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-07 | Officers | Appoint person secretary company with name date. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Capital | Capital allotment shares. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Officers | Termination secretary company with name termination date. | Download |
2016-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.