About

Registered Number: 02479852
Date of Incorporation: 12/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 18 Dalby Court, Gadbrook Business Park, Gadbrook Road Northwich, Cheshire, CW9 7TN

 

Founded in 1990, H & M Disinfection Systems Ltd has its registered office in Gadbrook Road Northwich, it's status is listed as "Active". The current directors of the organisation are listed as Lancaster, Brenda Mary, Hall, Angela Mary, Hall, James Stephen, Toop, James John, Hall, Angela Mary, Mason, Suzanne Elizabeth, Mason, Christopher William. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Angela Mary 01 October 2016 - 1
HALL, James Stephen 01 October 2016 - 1
TOOP, James John 01 October 2016 - 1
MASON, Christopher William N/A 22 November 1994 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Brenda Mary 01 October 2016 - 1
HALL, Angela Mary 22 November 1994 01 October 2016 1
MASON, Suzanne Elizabeth N/A 22 November 1994 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2017
SH08 - Notice of name or other designation of class of shares 24 March 2017
AP03 - Appointment of secretary 09 March 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
CH03 - Change of particulars for secretary 12 December 2016
CH01 - Change of particulars for director 12 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 13 March 2014
CH03 - Change of particulars for secretary 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 09 September 1997
287 - Change in situation or address of Registered Office 08 September 1997
363s - Annual Return 21 March 1997
395 - Particulars of a mortgage or charge 02 August 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 December 1994
288 - N/A 06 December 1994
RESOLUTIONS - N/A 08 November 1994
RESOLUTIONS - N/A 08 November 1994
RESOLUTIONS - N/A 08 November 1994
AA - Annual Accounts 08 November 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 13 May 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 19 May 1992
363s - Annual Return 30 April 1992
287 - Change in situation or address of Registered Office 12 November 1991
288 - N/A 11 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1991
287 - Change in situation or address of Registered Office 25 July 1991
363a - Annual Return 26 June 1991
288 - N/A 30 August 1990
288 - N/A 30 August 1990
287 - Change in situation or address of Registered Office 25 July 1990
288 - N/A 25 July 1990
288 - N/A 25 July 1990
288 - N/A 25 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1990
NEWINC - New incorporation documents 12 March 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.