About

Registered Number: 05275422
Date of Incorporation: 02/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Telford Road, Ellesmere Port, Merseyside, CH65 5EU

 

Having been setup in 2004, Hygienic Finishing Systems Ltd have registered office in Ellesmere Port, it's status at Companies House is "Active". There are 2 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIVANT, Richard Michael 02 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BULLIVANT, June Mary 02 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 22 August 2018
AA01 - Change of accounting reference date 22 August 2018
CS01 - N/A 26 April 2018
SH01 - Return of Allotment of shares 24 April 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 26 February 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
395 - Particulars of a mortgage or charge 23 April 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 2008 Outstanding

N/A

Debenture 22 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.