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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom, WV4 6BL | Director | 31 August 2018 | Active |
Tudor House, 37a Birmingham New Road, Wolverhampton, United Kingdom, WV4 6BL | Director | 31 August 2018 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Secretary | 01 September 1992 | Active |
Old Mill Farmhouse Tuddenham, Bury St Edmunds, IP28 6SQ | Secretary | 01 January 1996 | Active |
25 Glanville Road, Hadleigh, Ipswich, IP7 5SQ | Secretary | 08 March 1993 | Active |
1 Old Hall Cottages, Worlington, Bury St Edmunds, IP28 8RX | Secretary | 01 February 2000 | Active |
The Dovecote, Churchwalk, Mildenhall, IP28 | Secretary | 02 September 1992 | Active |
The Dovecote, Churchwalk, Mildenhall, IP28 | Secretary | - | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 01 September 1992 | Active |
25 Glanville Road, Hadleigh, Ipswich, IP7 5SQ | Director | 08 March 1993 | Active |
Highfield Manor Weaste Lane, Thelwall, Warrington, WA4 3JP | Director | 02 September 1992 | Active |
1, Old Hall Cottages, Mildenhall Road Worlington, Bury St. Edmunds, IP28 8RX | Director | 25 September 2015 | Active |
1, Old Hall Cottages, Worlington, Bury St Edmunds, IP28 8RX | Director | 06 April 2010 | Active |
The Dovecote 5 Church Walk, Mildenhall, Bury St Edmunds, IP28 7ED | Director | 01 February 1997 | Active |
1 Old Hall Cottages, Worlington, Bury St Edmunds, IP28 8RX | Director | 02 September 1992 | Active |
60 Rosebank Road, Countesthorpe, Leicester, LE8 5QY | Director | 08 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Change account reference date company current extended. | Download |
2018-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.