About

Registered Number: 03575815
Date of Incorporation: 01/06/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 1 Midas Industrial Estate, Longbridge Way, Uxbridge, Middlesex, UB8 2YT

 

Established in 1998, Catering Hygiene Specialists Ltd has its registered office in Middlesex, it has a status of "Active". We don't currently know the number of employees at the company. This business has 3 directors listed as Rowlands, John Marcus Llewellyn, Rowlands, John Marcus Llewellyn, Rowlands, Olive Noreen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, John Marcus Llewellyn 01 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLANDS, John Marcus Llewellyn 19 March 2013 - 1
ROWLANDS, Olive Noreen 01 June 1998 19 March 2013 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
RP04CS01 - N/A 29 January 2020
AA - Annual Accounts 10 January 2020
RESOLUTIONS - N/A 09 January 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
SH01 - Return of Allotment of shares 09 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 06 February 2018
SH01 - Return of Allotment of shares 30 January 2018
RESOLUTIONS - N/A 25 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 November 2008
353a - Register of members in non-legible form 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 11 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 04 August 1999
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.