HYGIENIK SYSTEMS LIMITED
YORKSHIRE DARKHORSE PUBLICATIONS LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 2JL

Company number 04556557
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address 28 PRESCOTT STREET, HALIFAX, YORKSHIRE, HX1 2JL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Catherine Doherty as a secretary on 29 November 2016; Statement of capital following an allotment of shares on 15 December 2015 GBP 187 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of HYGIENIK SYSTEMS LIMITED are www.hygieniksystems.co.uk, and www.hygienik-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hygienik Systems Limited is a Private Limited Company. The company registration number is 04556557. Hygienik Systems Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Hygienik Systems Limited is 28 Prescott Street Halifax Yorkshire Hx1 2jl. . PAPWORTH, Matthew Dominic is a Director of the company. Secretary DOHERTY, Catherine has been resigned. Secretary WHITEHOUSE, Margaret Patricia has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director ADAMS, David Charles has been resigned. Director DOHERTY, Anthony has been resigned. Director DOHERTY, Catherine has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
PAPWORTH, Matthew Dominic
Appointed Date: 23 March 2004
53 years old

Resigned Directors

Secretary
DOHERTY, Catherine
Resigned: 29 November 2016
Appointed Date: 23 March 2004

Secretary
WHITEHOUSE, Margaret Patricia
Resigned: 23 March 2004
Appointed Date: 08 October 2002

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
ADAMS, David Charles
Resigned: 23 March 2004
Appointed Date: 08 October 2002
82 years old

Director
DOHERTY, Anthony
Resigned: 01 December 2015
Appointed Date: 23 March 2004
73 years old

Director
DOHERTY, Catherine
Resigned: 01 December 2015
Appointed Date: 23 March 2004
72 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Mr Matthew Dominic Papworth
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYGIENIK SYSTEMS LIMITED Events

02 Mar 2017
Termination of appointment of Catherine Doherty as a secretary on 29 November 2016
28 Nov 2016
Statement of capital following an allotment of shares on 15 December 2015
  • GBP 187

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Nov 2016
Confirmation statement made on 8 October 2016 with updates
06 Jun 2016
Registration of charge 045565570002, created on 2 June 2016
...
... and 60 more events
20 May 2003
New secretary appointed
20 May 2003
Registered office changed on 20/05/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY
20 May 2003
Secretary resigned
20 May 2003
Director resigned
08 Oct 2002
Incorporation

HYGIENIK SYSTEMS LIMITED Charges

2 June 2016
Charge code 0455 6557 0002
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold in unit 7 bolling road industrial, bolling road…
15 July 2004
Debenture
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…