This company is commonly known as Westcountry Hygiene Ltd. The company was founded 7 years ago and was given the registration number 10263208. The firm's registered office is in PAIGNTON. You can find them at 11 Manor Corner, Manor Road, Paignton, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WESTCOUNTRY HYGIENE LTD |
---|---|---|
Company Number | : | 10263208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2016 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Manor Corner, Manor Road, Paignton, Devon, United Kingdom, TQ3 2JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW | Director | 01 October 2018 | Active |
Saint Marys Building, 9 Barton Road, Torquay, United Kingdom, TQ1 4DP | Secretary | 21 August 2016 | Active |
22, Shire Close, Paignton, England, TQ4 7SW | Director | 21 August 2016 | Active |
Unit B, Shortcombe Quarry, Waterleat Road, Paignton, United Kingdom, TQ3 3UQ | Director | 01 February 2018 | Active |
Saint Marys Building, 9 Barton Road, Torquay, United Kingdom, TQ1 4DP | Director | 21 August 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 05 July 2016 | Active |
Mrs Tracey Christine Mott | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B, Shortcombe Quarry, Paignton, United Kingdom, TQ3 3UQ |
Nature of control | : |
|
Mr Christopher Stuart Snell | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2017 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saint Marys Building, 9 Barton Road, Torquay, United Kingdom, TQ1 4DP |
Nature of control | : |
|
Mr Peter Anthony Valaitis | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Accounts | Change account reference date company current shortened. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.