KITCHEN HYGIENE CLEANING SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6UU

Company number 07025655
Status Active
Incorporation Date 22 September 2009
Company Type Private Limited Company
Address 650 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6UU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Stacey Rebecca Grayson as a director on 14 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KITCHEN HYGIENE CLEANING SERVICES LIMITED are www.kitchenhygienecleaningservices.co.uk, and www.kitchen-hygiene-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Kitchen Hygiene Cleaning Services Limited is a Private Limited Company. The company registration number is 07025655. Kitchen Hygiene Cleaning Services Limited has been working since 22 September 2009. The present status of the company is Active. The registered address of Kitchen Hygiene Cleaning Services Limited is 650 Anlaby Road Hull East Yorkshire Hu3 6uu. The company`s financial liabilities are £30.28k. It is £-3.46k against last year. The cash in hand is £0.6k. It is £-1.26k against last year. And the total assets are £236.73k, which is £124.45k against last year. BADCOCK, Ann-Marie is a Secretary of the company. BADCOCK, Ann-Marie is a Director of the company. BADCOCK, Anthony Keith is a Director of the company. BADCOCK, Benjamin Steven is a Director of the company. BADCOCK, Liam Sean is a Director of the company. Director GRAYSON, Stacey Rebecca has been resigned. The company operates in "Other service activities n.e.c.".


kitchen hygiene cleaning services Key Finiance

LIABILITIES £30.28k
-11%
CASH £0.6k
-68%
TOTAL ASSETS £236.73k
+110%
All Financial Figures

Current Directors

Secretary
BADCOCK, Ann-Marie
Appointed Date: 22 September 2009

Director
BADCOCK, Ann-Marie
Appointed Date: 26 June 2012
54 years old

Director
BADCOCK, Anthony Keith
Appointed Date: 22 September 2009
60 years old

Director
BADCOCK, Benjamin Steven
Appointed Date: 26 June 2012
31 years old

Director
BADCOCK, Liam Sean
Appointed Date: 26 June 2012
33 years old

Resigned Directors

Director
GRAYSON, Stacey Rebecca
Resigned: 14 September 2016
Appointed Date: 26 June 2012
32 years old

Persons With Significant Control

Mr Anthony Keith Badcock
Notified on: 22 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann-Marie Badcock
Notified on: 22 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KITCHEN HYGIENE CLEANING SERVICES LIMITED Events

26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
14 Sep 2016
Termination of appointment of Stacey Rebecca Grayson as a director on 14 September 2016
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,300

04 Jul 2015
Purchase of own shares.
...
... and 18 more events
24 Sep 2010
Director's details changed for Mr Anthony Keith Badcock on 1 October 2009
24 Sep 2010
Secretary's details changed for Mrs Ann-Marie Badcock on 1 October 2009
23 Dec 2009
Particulars of a mortgage or charge / charge no: 1
11 Nov 2009
Registered office address changed from 3 Crosswood Close Bransholme Hull HU7 5BU United Kingdom on 11 November 2009
22 Sep 2009
Incorporation

KITCHEN HYGIENE CLEANING SERVICES LIMITED Charges

5 December 2012
Fixed and floating charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
All assets debenture
Delivered: 23 December 2009
Status: Satisfied on 12 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…