HYGIENEX LTD

Unit 4 Victoria Way Unit 4 Victoria Way, Derby, DE24 8AN, Derbyshire, United Kingdom
StatusACTIVE
Company No.06447301
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 5 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2017

Action Date: 20 Sep 2016

Category: Capital

Type: SH06

Capital : 699 GBP

Date: 2016-09-20

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2017

Action Date: 20 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-20

Capital : 712 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 22 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 20 Apr 2016

Action Date: 20 Mar 2016

Category: Capital

Type: SH06

Capital : 726 GBP

Date: 2016-03-20

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 01 Feb 2016

Action Date: 20 Dec 2015

Category: Capital

Type: SH06

Date: 2015-12-20

Capital : 739 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH06

Capital : 753 GBP

Date: 2015-10-22

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Page

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Rice

Documents

View document PDF

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

View document PDF

Resolution

Date: 01 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Page

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed kevin john reed

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard page / 01/05/2008

Documents

View document PDF

Incorporation company

Date: 06 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

S H ARCHITECTS LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:05441033
Status:ACTIVE
Category:Private Limited Company

TANS PHARM LTD

HIGH STREET,BATH,BA2 0HT

Number:06449860
Status:ACTIVE
Category:Private Limited Company

TEACH2TRADE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11629101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source