About

Registered Number: 06334671
Date of Incorporation: 06/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 3 Unit 3 Park Farm, Tyringham, Newport Pagnell, Buckinghamshire, MK16 9ES,

 

Having been setup in 2007, Hygienic Interiors Ltd have registered office in Newport Pagnell, Buckinghamshire. We don't know the number of employees at the company. King, Dave, Jolly, Sarah, Barber, Ian are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Dave 06 August 2007 - 1
BARBER, Ian 06 August 2007 05 July 2013 1
Secretary Name Appointed Resigned Total Appointments
JOLLY, Sarah 06 August 2007 05 July 2013 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA01 - Change of accounting reference date 18 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 02 April 2014
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 03 September 2013
AD01 - Change of registered office address 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
NEWINC - New incorporation documents 06 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.