UKBizDB.co.uk

RS HYGIENE LIMITED

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

This company is commonly known as Rs Hygiene Limited. The company was founded 31 years ago and was given the registration number 02744123. The firm's registered office is in WOLVERHAMPTON. You can find them at Tudor House, 37a Birmingham New Road, Wolverhampton, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:RS HYGIENE LIMITED
Company Number:02744123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom, WV4 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom, WV4 6BL

Director31 August 2018Active
Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom, WV4 6BL

Director31 August 2018Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary01 September 1992Active
Old Mill Farmhouse Tuddenham, Bury St Edmunds, IP28 6SQ

Secretary01 January 1996Active
25 Glanville Road, Hadleigh, Ipswich, IP7 5SQ

Secretary08 March 1993Active
1 Old Hall Cottages, Worlington, Bury St Edmunds, IP28 8RX

Secretary01 February 2000Active
The Dovecote, Churchwalk, Mildenhall, IP28

Secretary02 September 1992Active
The Dovecote, Churchwalk, Mildenhall, IP28

Secretary-Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director01 September 1992Active
25 Glanville Road, Hadleigh, Ipswich, IP7 5SQ

Director08 March 1993Active
Highfield Manor Weaste Lane, Thelwall, Warrington, WA4 3JP

Director02 September 1992Active
1, Old Hall Cottages, Mildenhall Road Worlington, Bury St. Edmunds, IP28 8RX

Director25 September 2015Active
1, Old Hall Cottages, Worlington, Bury St Edmunds, IP28 8RX

Director06 April 2010Active
The Dovecote 5 Church Walk, Mildenhall, Bury St Edmunds, IP28 7ED

Director01 February 1997Active
1 Old Hall Cottages, Worlington, Bury St Edmunds, IP28 8RX

Director02 September 1992Active
60 Rosebank Road, Countesthorpe, Leicester, LE8 5QY

Director08 February 1993Active

People with Significant Control

S A & D E Dixon Limited
Notified on:31 August 2018
Status:Active
Country of residence:United Kingdom
Address:Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom, WV4 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S A & D E Dixon Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Tudor House, Birmingham New Road, Wolverhampton, England, WV4 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Stocker
Notified on:01 September 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:1, Mildenhall Road, Bury St. Edmunds, England, IP28 8RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Change account reference date company current extended.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Address

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

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.