About

Registered Number: 06062803
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH

 

Enhanced Hygiene Solutions Ltd was registered on 23 January 2007. There are 5 directors listed as Kirkup, Deborah Louise, Kirkup, Deborah Louise, Kirkup, Nicholas, Bugden, Shane Cornel, Ellis, Anita Helen for Enhanced Hygiene Solutions Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKUP, Deborah Louise 01 October 2016 - 1
KIRKUP, Nicholas 01 October 2016 - 1
BUGDEN, Shane Cornel 23 January 2007 20 April 2012 1
ELLIS, Anita Helen 23 January 2007 23 October 2017 1
Secretary Name Appointed Resigned Total Appointments
KIRKUP, Deborah Louise 01 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 11 February 2018
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 October 2016
SH01 - Return of Allotment of shares 11 October 2016
SH01 - Return of Allotment of shares 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AP03 - Appointment of secretary 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
RESOLUTIONS - N/A 25 August 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 30 October 2015
CERTNM - Change of name certificate 17 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 25 October 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.