POWER HYGIENE & SAFETY PRODUCTS LIMITED
PURDEYS INDUSTRIAL ESTATE,

Hellopages » Essex » Rochford » SS4 1LB

Company number 05087991
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address UNIT 16 ROCHEVIEW BUSINESS PARK, MILLHEAD WAY, PURDEYS INDUSTRIAL ESTATE,, ROCHFORD, ESSEX, SS4 1LB
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mr David Robert Charles Woods as a secretary on 7 March 2017; Annual return made up to 30 March 2016 with full list of shareholders. The most likely internet sites of POWER HYGIENE & SAFETY PRODUCTS LIMITED are www.powerhygienesafetyproducts.co.uk, and www.power-hygiene-safety-products.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and seven months. Power Hygiene Safety Products Limited is a Private Limited Company. The company registration number is 05087991. Power Hygiene Safety Products Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Power Hygiene Safety Products Limited is Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate Rochford Essex Ss4 1lb. The company`s financial liabilities are £112.42k. It is £7.48k against last year. And the total assets are £387.18k, which is £1.5k against last year. WOODS, David Robert Charles is a Secretary of the company. WOODS, David Robert Charles is a Director of the company. WOODS, Paul Christopher is a Director of the company. Secretary PERRY, Dawn Pamela has been resigned. Director PERRY, Dawn Pamela has been resigned. Director RAMSEY, Mark has been resigned. Director TUPPER, Jonathan Richard has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


power hygiene & safety products Key Finiance

LIABILITIES £112.42k
+7%
CASH n/a
TOTAL ASSETS £387.18k
+0%
All Financial Figures

Current Directors

Secretary
WOODS, David Robert Charles
Appointed Date: 07 March 2017

Director
WOODS, David Robert Charles
Appointed Date: 18 January 2016
62 years old

Director
WOODS, Paul Christopher
Appointed Date: 18 January 2016
60 years old

Resigned Directors

Secretary
PERRY, Dawn Pamela
Resigned: 18 January 2016
Appointed Date: 30 March 2004

Director
PERRY, Dawn Pamela
Resigned: 18 January 2016
Appointed Date: 30 March 2004
56 years old

Director
RAMSEY, Mark
Resigned: 06 April 2010
Appointed Date: 01 August 2005
56 years old

Director
TUPPER, Jonathan Richard
Resigned: 18 January 2016
Appointed Date: 30 March 2004
55 years old

POWER HYGIENE & SAFETY PRODUCTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 August 2016
07 Mar 2017
Appointment of Mr David Robert Charles Woods as a secretary on 7 March 2017
18 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
15 Apr 2016
Statement of capital following an allotment of shares on 15 April 2016
  • GBP 3,003

11 Feb 2016
Termination of appointment of Jonathan Richard Tupper as a director on 18 January 2016
...
... and 42 more events
12 Apr 2005
Return made up to 30/03/05; full list of members
26 Aug 2004
Accounting reference date extended from 31/03/05 to 31/08/05
17 Aug 2004
New director appointed
08 Apr 2004
Secretary's particulars changed
30 Mar 2004
Incorporation

POWER HYGIENE & SAFETY PRODUCTS LIMITED Charges

11 December 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: All debts purportedly assigned by the security holder…
3 December 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…