PRECISION HYGIENE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4HY
Company number 02888042
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption full accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PRECISION HYGIENE LIMITED are www.precisionhygiene.co.uk, and www.precision-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Precision Hygiene Limited is a Private Limited Company. The company registration number is 02888042. Precision Hygiene Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Precision Hygiene Limited is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. The company`s financial liabilities are £4.5k. It is £-12.69k against last year. And the total assets are £136.26k, which is £29.3k against last year. GALLAGHER, Suzanne is a Secretary of the company. GALLAGHER, Michael Christopher is a Director of the company. GALLAGHER, Suzanne is a Director of the company. Secretary GALLAGHER, Lindsay Jane has been resigned. Secretary HARPER, Ginette has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SALLIS, Roger Charles has been resigned. Nominee Director COHEN, Violet has been resigned. Director GALLAGHER, Lindsay Jane has been resigned. Director SALLIS, Roger Charles has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


precision hygiene Key Finiance

LIABILITIES £4.5k
-74%
CASH n/a
TOTAL ASSETS £136.26k
+27%
All Financial Figures

Current Directors

Secretary
GALLAGHER, Suzanne
Appointed Date: 15 July 2004

Director
GALLAGHER, Michael Christopher
Appointed Date: 14 January 1994
62 years old

Director
GALLAGHER, Suzanne
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
GALLAGHER, Lindsay Jane
Resigned: 29 January 2002
Appointed Date: 31 July 1996

Secretary
HARPER, Ginette
Resigned: 15 July 2004
Appointed Date: 29 January 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Secretary
SALLIS, Roger Charles
Resigned: 31 July 1996
Appointed Date: 14 January 1994

Nominee Director
COHEN, Violet
Resigned: 14 January 1994
Appointed Date: 14 January 1994
93 years old

Director
GALLAGHER, Lindsay Jane
Resigned: 29 January 2002
Appointed Date: 31 July 1996
60 years old

Director
SALLIS, Roger Charles
Resigned: 31 July 1996
Appointed Date: 14 January 1994
69 years old

Persons With Significant Control

Mr Michael Christopher Gallagher
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PRECISION HYGIENE LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 August 2016
07 Jan 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

16 Dec 2015
Appointment of Mrs Suzanne Gallagher as a director on 14 December 2015
...
... and 64 more events
17 Mar 1994
New secretary appointed;new director appointed

21 Feb 1994
Secretary resigned

21 Feb 1994
Director resigned;new director appointed

21 Feb 1994
Registered office changed on 21/02/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

14 Jan 1994
Incorporation

PRECISION HYGIENE LIMITED Charges

31 January 2007
Debenture
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…