UKBizDB.co.uk

S & S HYGIENE LTD

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

This company is commonly known as S & S Hygiene Ltd. The company was founded 12 years ago and was given the registration number NI608510. The firm's registered office is in BELFAST. You can find them at Ni608510: Companies House Default Address, 2nd Floor The Linenhall, Belfast, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:S & S HYGIENE LTD
Company Number:NI608510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 August 2011
End of financial year:31 August 2014
Jurisdiction:Northern - Ireland
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Ni608510: Companies House Default Address, 2nd Floor The Linenhall, Belfast, BT2 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Main Street, Hillsborough, Northern Ireland, BT26 6AE

Director08 August 2011Active
22, Main Street, Hillsborough, Northern Ireland, BT26 6AE

Director08 August 2011Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Director08 August 2011Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Corporate Director08 August 2011Active

People with Significant Control

Mr Kenneth Heasley
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Northern Ireland
Address:22, Main Street, Hillsborough, Northern Ireland, BT26 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sharon Heasley
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Northern Ireland
Address:22, Main Street, Hillsborough, Northern Ireland, BT26 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved compulsory.

Download
2019-10-24Address

Default companies house registered office address applied.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2016-08-09Gazette

Gazette filings brought up to date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-07-29Dissolution

Dissolved compulsory strike off suspended.

Download
2016-07-26Gazette

Gazette notice compulsory.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type dormant.

Download
2015-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-23Address

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

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type dormant.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type dormant.

Download
2012-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-12Officers

Termination director company with name.

Download
2011-10-05Resolution

Resolution.

Download
2011-10-05Officers

Termination director company with name.

Download
2011-10-05Officers

Appoint person director company with name.

Download
2011-10-05Officers

Appoint person director company with name.

Download
2011-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.