CONCOR HYGIENE LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 04790917
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address C/O NEWMANS, DVS HOUSE, OFFICE 1, FIRST FLOOR, 4 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, UNITED KINGDOM, HA8 7EB
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Newmans, Dvs House Office 1, First Floor, 4 Spring Villa Road Edgware Middlesex HA8 7EB on 21 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 . The most likely internet sites of CONCOR HYGIENE LIMITED are www.concorhygiene.co.uk, and www.concor-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Concor Hygiene Limited is a Private Limited Company. The company registration number is 04790917. Concor Hygiene Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Concor Hygiene Limited is C O Newmans Dvs House Office 1 First Floor 4 Spring Villa Road Edgware Middlesex United Kingdom Ha8 7eb. The company`s financial liabilities are £5.28k. It is £4.81k against last year. The cash in hand is £0.86k. It is £0.86k against last year. And the total assets are £17.17k, which is £4.52k against last year. SHAH, Seema is a Secretary of the company. SHAH, Seema is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary GREYSTONE HOUSE REGISTRARS LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SHAH, Milan has been resigned. Director SOLANO, Francis Michael has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


concor hygiene Key Finiance

LIABILITIES £5.28k
+1034%
CASH £0.86k
TOTAL ASSETS £17.17k
+35%
All Financial Figures

Current Directors

Secretary
SHAH, Seema
Appointed Date: 06 December 2003

Director
SHAH, Seema
Appointed Date: 01 April 2010
57 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Secretary
GREYSTONE HOUSE REGISTRARS LIMITED
Resigned: 06 December 2003
Appointed Date: 06 June 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Director
SHAH, Milan
Resigned: 01 April 2010
Appointed Date: 06 December 2003
58 years old

Director
SOLANO, Francis Michael
Resigned: 06 December 2003
Appointed Date: 06 June 2003
76 years old

CONCOR HYGIENE LIMITED Events

21 Apr 2017
Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Newmans, Dvs House Office 1, First Floor, 4 Spring Villa Road Edgware Middlesex HA8 7EB on 21 April 2017
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

...
... and 33 more events
20 Jun 2003
New secretary appointed
20 Jun 2003
New director appointed
20 Jun 2003
Director resigned
20 Jun 2003
Secretary resigned
06 Jun 2003
Incorporation