HYGIENEX LTD
Status | ACTIVE |
Company No. | 06447301 |
Category | Private Limited Company |
Incorporated | 06 Dec 2007 |
Age | 16 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HYGIENEX LTD is an active private limited company with number 06447301. It was incorporated 16 years, 5 months, 26 days ago, on 06 December 2007. The company address is Unit 4 Victoria Way Unit 4 Victoria Way, Derby, DE24 8AN, Derbyshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 15 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Margaret Rice
Appointment date: 2024-02-02
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-02
Officer name: Mr Tom Rice
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-02
Officer name: Mr Joe Rice
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 12 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 15 Sep 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Rice
Cessation date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 15 Sep 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Rice
Cessation date: 2020-08-03
Documents
Notification of a person with significant control
Date: 15 Sep 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hygienex (Holdings) Limited
Notification date: 2020-08-03
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-03
Officer name: Kevin John Reed
Documents
Cessation of a person with significant control
Date: 15 Sep 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin John Reed
Cessation date: 2020-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 22 Feb 2017
Action Date: 20 Sep 2016
Category: Capital
Type: SH06
Capital : 699 GBP
Date: 2016-09-20
Documents
Capital cancellation shares
Date: 22 Feb 2017
Action Date: 20 Jun 2016
Category: Capital
Type: SH06
Date: 2016-06-20
Capital : 712 GBP
Documents
Capital return purchase own shares
Date: 31 Jan 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Capital return purchase own shares
Date: 22 Jan 2017
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-28
Old address: Unit 19 Victoria Way Pride Park Derby Derbyshire DE24 8AN
New address: Unit 4 Victoria Way Pride Park Derby Derbyshire DE24 8AN
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital cancellation shares
Date: 20 Apr 2016
Action Date: 20 Mar 2016
Category: Capital
Type: SH06
Capital : 726 GBP
Date: 2016-03-20
Documents
Capital return purchase own shares
Date: 20 Apr 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Capital cancellation shares
Date: 01 Feb 2016
Action Date: 20 Dec 2015
Category: Capital
Type: SH06
Date: 2015-12-20
Capital : 739 GBP
Documents
Capital return purchase own shares
Date: 01 Feb 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 07 Dec 2015
Action Date: 22 Oct 2015
Category: Capital
Type: SH06
Capital : 753 GBP
Date: 2015-10-22
Documents
Capital return purchase own shares
Date: 07 Dec 2015
Category: Capital
Type: SH03
Documents
Resolution
Date: 16 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-22
Officer name: Richard Page
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Second filing of form with form type made up date
Date: 21 Aug 2015
Action Date: 06 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-12-06
Documents
Capital name of class of shares
Date: 12 Aug 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Legacy
Date: 20 Nov 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2014-11-20
Documents
Legacy
Date: 20 Nov 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/11/14
Documents
Resolution
Date: 20 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Nov 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-05
Officer name: Simon Rice
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-05
Officer name: Mr Kevin John Reed
Documents
Capital name of class of shares
Date: 15 Oct 2013
Category: Capital
Type: SH08
Documents
Second filing of form with form type made up date
Date: 10 Oct 2013
Action Date: 06 Dec 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-12-06
Form type: AR01
Documents
Appoint person secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Page
Documents
Termination secretary company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Rice
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 01 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Page
Documents
Capital name of class of shares
Date: 22 Feb 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 03 May 2011
Action Date: 03 May 2011
Category: Address
Type: AD01
Change date: 2011-05-03
Old address: , the Old Print Works, 17 Queen, Street, Ilkeston, Derbyshire, DE7 5GT
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Mr Kevin John Reed
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Legacy
Date: 27 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/02/09\gbp si 640@1=640\gbp ic 360/1000\
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/02/09\gbp si 260@1=260\gbp ic 100/360\
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed kevin john reed
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard page / 01/05/2008
Documents
Some Companies
BEELINE GARDEN SERVICES LIMITED
34A WATLING STREET,RADLETT,WD7 7NN
Number: | 05504288 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE CHARTERED ACCOUNTANTS LIMITED
137 YORK ROAD,BELFAST,BT15 3GZ
Number: | NI635212 |
Status: | ACTIVE |
Category: | Private Limited Company |
QI CONSULTING SERVICES LIMITED
340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10319644 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 05441033 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STREET,BATH,BA2 0HT
Number: | 06449860 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11629101 |
Status: | ACTIVE |
Category: | Private Limited Company |