About

Registered Number: 04777042
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN,

 

Established in 2003, Hygiene Facilities (2003) Ltd has its registered office in Gloucester, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Carew-wootton, Shaun, Hawkins, John Stewart, Aldwinckle, Neil, Evans, David Thomas for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREW-WOOTTON, Shaun 28 May 2020 - 1
HAWKINS, John Stewart 28 May 2020 - 1
ALDWINCKLE, Neil 27 May 2003 15 August 2016 1
EVANS, David Thomas 27 May 2003 23 December 2005 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
PSC01 - N/A 28 May 2020
PSC01 - N/A 28 May 2020
PSC04 - N/A 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 11 July 2017
PSC01 - N/A 28 June 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 02 June 2017
TM02 - Termination of appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 22 June 2004
225 - Change of Accounting Reference Date 15 March 2004
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
MEM/ARTS - N/A 15 October 2003
123 - Notice of increase in nominal capital 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.