P K HYGIENE SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 03746650
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Registration of charge 037466500008, created on 15 March 2016. The most likely internet sites of P K HYGIENE SERVICES LIMITED are www.pkhygieneservices.co.uk, and www.p-k-hygiene-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. P K Hygiene Services Limited is a Private Limited Company. The company registration number is 03746650. P K Hygiene Services Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of P K Hygiene Services Limited is 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands Wv1 4eg. . ALDRIDGE, Pearl Gladys is a Secretary of the company. ALDRIDGE, Pearl Gladys is a Director of the company. COLLINGS, Mark Kevin is a Director of the company. NICKLIN, Kevin Stanley is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WESTWOOD, Anthony Nigel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ALDRIDGE, Pearl Gladys
Appointed Date: 07 April 1999

Director
ALDRIDGE, Pearl Gladys
Appointed Date: 07 April 1999
80 years old

Director
COLLINGS, Mark Kevin
Appointed Date: 06 August 2003
62 years old

Director
NICKLIN, Kevin Stanley
Appointed Date: 20 November 2008
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
WESTWOOD, Anthony Nigel
Resigned: 09 November 2004
Appointed Date: 07 April 1999
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

P K HYGIENE SERVICES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

18 Mar 2016
Registration of charge 037466500008, created on 15 March 2016
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Satisfaction of charge 5 in full
...
... and 52 more events
22 Apr 1999
Director resigned
22 Apr 1999
Secretary resigned
21 Apr 1999
Memorandum and Articles of Association
21 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1999
Incorporation

P K HYGIENE SERVICES LIMITED Charges

15 March 2016
Charge code 0374 6650 0008
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…
31 July 2014
Charge code 0374 6650 0007
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 February 2012
Legal charge
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Pearl Aldridge
Description: Land situated at nelson avenue bilston t/no. WM88510.
8 November 2011
Debenture (fixed and floating charge)
Delivered: 25 November 2011
Status: Satisfied on 25 November 2015
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…
26 October 2011
Deed of debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Debenture
Delivered: 31 January 2008
Status: Satisfied on 9 September 2013
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
30 May 2001
Debenture
Delivered: 14 June 2001
Status: Satisfied on 22 October 2011
Persons entitled: Dynamic Commercial Finance
Description: All assets of the company as defined within the charge.
26 July 1999
Fixed charge over book debts
Delivered: 29 July 1999
Status: Satisfied on 4 July 2008
Persons entitled: Nmb-Heller Limited
Description: All its present and future right title and interest in and…