ADVANCED HYGIENIC CONTRACTING LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 03046845
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address UNIT A1 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 2 in full; Registration of charge 030468450003, created on 21 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ADVANCED HYGIENIC CONTRACTING LIMITED are www.advancedhygieniccontracting.co.uk, and www.advanced-hygienic-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Advanced Hygienic Contracting Limited is a Private Limited Company. The company registration number is 03046845. Advanced Hygienic Contracting Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Advanced Hygienic Contracting Limited is Unit A1 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. The company`s financial liabilities are £110.29k. It is £-12.25k against last year. And the total assets are £205.78k, which is £65.31k against last year. MCKENZIE, Lindsay Marwood is a Secretary of the company. MCKENZIE, Lindsay Marwood is a Director of the company. MCKENZIE, Vanda is a Director of the company. Secretary MCKENZIE, Vanda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


advanced hygienic contracting Key Finiance

LIABILITIES £110.29k
-10%
CASH n/a
TOTAL ASSETS £205.78k
+46%
All Financial Figures

Current Directors

Secretary
MCKENZIE, Lindsay Marwood
Appointed Date: 19 April 2000

Director
MCKENZIE, Lindsay Marwood
Appointed Date: 18 April 1995
68 years old

Director
MCKENZIE, Vanda
Appointed Date: 18 April 1995
64 years old

Resigned Directors

Secretary
MCKENZIE, Vanda
Resigned: 19 April 2000
Appointed Date: 18 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

ADVANCED HYGIENIC CONTRACTING LIMITED Events

30 Mar 2017
Satisfaction of charge 2 in full
22 Nov 2016
Registration of charge 030468450003, created on 21 November 2016
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,002

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
26 Feb 1996
Accounting reference date extended from 30/04 to 30/06
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 May 1995
Memorandum and Articles of Association
28 Apr 1995
Company name changed advanced hygenic contracting lim ited\certificate issued on 01/05/95
20 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Apr 1995
Incorporation

ADVANCED HYGIENIC CONTRACTING LIMITED Charges

21 November 2016
Charge code 0304 6845 0003
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 January 2003
Debenture
Delivered: 14 January 2003
Status: Satisfied on 30 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1998
Mortgage debenture
Delivered: 25 June 1998
Status: Satisfied on 9 January 2009
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…