UKBizDB.co.uk

SPECIALIST HYGIENE SERVICES LIMITED

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

This company is commonly known as Specialist Hygiene Services Limited. The company was founded 45 years ago and was given the registration number 01388445. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPECIALIST HYGIENE SERVICES LIMITED
Company Number:01388445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9 Trade City, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Trade City, Brooklands Close, Sunbury-On-Thames, England, TW16 7FD

Secretary-Active
9 Trade City, Brooklands Close, Sunbury-On-Thames, England, TW16 7FD

Director-Active
15 Rusholme Road, London, SW15 3JX

Director01 January 1995Active
55, St. Marks Crescent, Maidenhead, United Kingdom, SL6 5DQ

Director01 January 1998Active
1 Golding Close, Mansfield Park, Chessington, KT9 2GG

Director01 January 1995Active
Church Hill, Pitney, Langport, TA10 9AR

Director-Active

People with Significant Control

Mr Philip George Hillier
Notified on:01 May 2021
Status:Active
Date of birth:May 1964
Nationality:British
Address:9 Trade City, Brooklands Close, Sunbury-On-Thames, TW16 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Peter David Brennan
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:9 Trade City, Brooklands Close, Sunbury-On-Thames, TW16 7FD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type small.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-01-28Confirmation statement

Confirmation statement.

Download
2016-11-04Accounts

Accounts with accounts type small.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type small.

Download
2015-05-11Address

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

Download
2015-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.