UKBizDB.co.uk

WESTCOUNTRY HYGIENE LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director01 October 2018Active
Saint Marys Building, 9 Barton Road, Torquay, United Kingdom, TQ1 4DP

Secretary21 August 2016Active
22, Shire Close, Paignton, England, TQ4 7SW

Director21 August 2016Active
Unit B, Shortcombe Quarry, Waterleat Road, Paignton, United Kingdom, TQ3 3UQ

Director01 February 2018Active
Saint Marys Building, 9 Barton Road, Torquay, United Kingdom, TQ1 4DP

Director21 August 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director05 July 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved liquidation.

Download
2022-11-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Address

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

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Address

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

Download
2022-02-16Address

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

Download
2022-02-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-16Resolution

Resolution.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-06-30Address

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

Download
2020-06-30Address

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

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-04-03Accounts

Change account reference date company current shortened.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.