UKBizDB.co.uk

SYSTEM HYGIENICS LIMITED

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

This company is commonly known as System Hygienics Limited. The company was founded 47 years ago and was given the registration number 01277207. The firm's registered office is in EASTBOURNE. You can find them at 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SYSTEM HYGIENICS LIMITED
Company Number:01277207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Secretary26 September 2019Active
System Hygienics Ltd, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF

Director01 June 2019Active
System Hygienics Ltd, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF

Director-Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, BN22 9AX

Secretary23 March 2018Active
Broadhurst Swife Lane, Broadoak, Heathfield, TN21 8UX

Secretary-Active
33 Berrall Way, Billingshurst, RH14 9PQ

Secretary02 June 2006Active
19 Rectory Close, Eastbourne, BN20 8AQ

Secretary11 November 2002Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Secretary18 October 2013Active
Domus 20 Upper Carlisle Road, Eastbourne, BN20 7TN

Secretary14 December 1998Active
Pineside Fir Grove Road, Cross In Hand, Heathfield, TN21 0SU

Director-Active
61 Milton Road, Eastbourne, BN21 1SN

Director01 April 1996Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, BN22 9AX

Director23 March 2018Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director01 April 2012Active
5 Ashen Road, Ridgewell, Halstead, CO9 4RP

Director01 November 2006Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, BN22 9AX

Director-Active
10 Princes Crescent, Hove, BN3 4GS

Director-Active
33 Berrall Way, Billingshurst, RH14 9PQ

Director02 June 2006Active
28 Dane Road, Minnis Bay, CT7 9PT

Director01 June 2000Active
19 Rectory Close, Eastbourne, BN20 8AQ

Director11 November 2002Active
7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AX

Director18 October 2013Active

People with Significant Control

Mr Mark Douglas Poultney
Notified on:26 September 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:System Hygienics Limited, Dittons Road, Polegate, England, BN26 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
System Hygienics Holdings Limited
Notified on:25 September 2019
Status:Active
Country of residence:England
Address:System Hygienics Holdings Limited, Dittons Road, Polegate, England, BN26 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Edward Ohly
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:7, Marshall Road, Eastbourne, BN22 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Address

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

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Auditors

Auditors resignation limited company.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Second filing of director termination with name.

Download
2019-10-28Officers

Second filing of director termination with name.

Download
2019-10-28Officers

Second filing of secretary termination with name.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-23Change of constitution

Statement of companys objects.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.