UKBizDB.co.uk

QUALITY SERVICES HYGIENE SUPPLIES LTD

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

This company is commonly known as Quality Services Hygiene Supplies Ltd. The company was founded 20 years ago and was given the registration number 04996281. The firm's registered office is in PEVENSEY. You can find them at 54-57 Mountney Bridge Business Park, Westham, Pevensey, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:QUALITY SERVICES HYGIENE SUPPLIES LTD
Company Number:04996281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:54-57 Mountney Bridge Business Park, Westham, Pevensey, England, BN24 5NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace House, Diplocks Way, Hailsham, England, BN27 3JF

Secretary01 March 2017Active
Ace House, Diplocks Way, Hailsham, England, BN27 3JF

Director01 March 2017Active
47 Cove Road, Rustington, BN16 2QN

Secretary16 December 2003Active
54-57, Mountney Bridge Business Park, Westham, Pevensey, England, BN24 5NJ

Secretary01 November 2004Active
54-57, Mountney Bridge Business Park, Westham, Pevensey, England, BN24 5NJ

Director16 December 2003Active
Hoathdown Cottage Harping Hill, Piddinghoe, Newhaven, BN9 9AJ

Director16 December 2003Active

People with Significant Control

Ace Hygiene Supplies Limited
Notified on:21 March 2017
Status:Active
Country of residence:United Kingdom
Address:Units 1-3, Redhill Aerodrome, Redhill, United Kingdom, RH1 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Clifton
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 54-57, Mountney Bridge Business Park, Pevensey, United Kingdom, BN24 5NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Appoint person secretary company with name date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.