Company number 05634122
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address 12 ST. MARYS PLACE, BURY, LANCASHIRE, BL9 0DZ
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with no updates; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ESSENTIAL HYGIENE LIMITED are www.essentialhygiene.co.uk, and www.essential-hygiene.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty years and three months. Essential Hygiene Limited is a Private Limited Company.
The company registration number is 05634122. Essential Hygiene Limited has been working since 23 November 2005.
The present status of the company is Active. The registered address of Essential Hygiene Limited is 12 St Marys Place Bury Lancashire Bl9 0dz. The company`s financial liabilities are £326.74k. It is £60.32k against last year. The cash in hand is £779.31k. It is £182.95k against last year. And the total assets are £1536.67k, which is £246.69k against last year. HORROCKS, Sara Jane is a Secretary of the company. HORROCKS, Ben is a Director of the company. MASON, Gerard Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "General cleaning of buildings".
essential hygiene Key Finiance
LIABILITIES
£326.74k
+22%
CASH
£779.31k
+30%
TOTAL ASSETS
£1536.67k
+19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005
Persons With Significant Control
Mr Ben Joseph Horrocks
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ESSENTIAL HYGIENE LIMITED Events
06 Dec 2016
Confirmation statement made on 6 December 2016 with no updates
30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
10 Feb 2006
Ad 05/01/06--------- £ si 149@1=149 £ ic 1/150
10 Feb 2006
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
10 Feb 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Nov 2005
Secretary resigned
23 Nov 2005
Incorporation
1 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Gerrard Godfrey Mason
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Debenture
Delivered: 18 September 2009
Status: Satisfied
on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…