Based in Nottingham, Hygienic Pigging Services Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at this company. There are 8 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KER, Steven Thomas | 01 September 2016 | - | 1 |
MURPHY, Gilbert Mcwilliam | 29 November 2005 | - | 1 |
LEARMOND, David | 01 March 2017 | 28 February 2019 | 1 |
MEIR, Kathryn Mary | 24 August 2005 | 29 November 2005 | 1 |
OLSZOK, Stefan | 28 February 2006 | 29 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KER, Steven | 01 September 2016 | - | 1 |
OLSZOK, Stefan | 24 July 2009 | 29 July 2016 | 1 |
PALING, Glenis Margaret | 29 November 2005 | 24 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
PSC05 - N/A | 11 August 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 09 August 2019 | |
TM01 - Termination of appointment of director | 22 March 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
PSC07 - N/A | 07 January 2019 | |
PSC02 - N/A | 07 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 09 August 2018 | |
SH01 - Return of Allotment of shares | 16 February 2018 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 18 July 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AP03 - Appointment of secretary | 18 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM02 - Termination of appointment of secretary | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
SH03 - Return of purchase of own shares | 08 September 2016 | |
CS01 - N/A | 17 August 2016 | |
SH06 - Notice of cancellation of shares | 15 August 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 17 September 2014 | |
CH01 - Change of particulars for director | 17 September 2014 | |
CH01 - Change of particulars for director | 17 September 2014 | |
CH03 - Change of particulars for secretary | 17 September 2014 | |
RP04 - N/A | 02 September 2014 | |
RP04 - N/A | 02 September 2014 | |
RESOLUTIONS - N/A | 14 August 2014 | |
SH06 - Notice of cancellation of shares | 14 August 2014 | |
SH03 - Return of purchase of own shares | 14 August 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AA03 - Notice of resolution removing auditors | 21 January 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AD01 - Change of registered office address | 20 June 2012 | |
RESOLUTIONS - N/A | 15 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 15 June 2012 | |
MEM/ARTS - N/A | 15 June 2012 | |
AA - Annual Accounts | 01 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AR01 - Annual Return | 23 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 26 July 2010 | |
SH01 - Return of Allotment of shares | 08 June 2010 | |
AR01 - Annual Return | 21 October 2009 | |
288b - Notice of resignation of directors or secretaries | 30 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 July 2009 | |
AA - Annual Accounts | 03 June 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 27 October 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
225 - Change of Accounting Reference Date | 26 October 2007 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
RESOLUTIONS - N/A | 13 December 2005 | |
RESOLUTIONS - N/A | 13 December 2005 | |
RESOLUTIONS - N/A | 13 December 2005 | |
RESOLUTIONS - N/A | 13 December 2005 | |
287 - Change in situation or address of Registered Office | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 December 2005 | |
123 - Notice of increase in nominal capital | 13 December 2005 | |
NEWINC - New incorporation documents | 24 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 November 2010 | Outstanding |
N/A |
Debenture | 30 May 2008 | Fully Satisfied |
N/A |