About

Registered Number: 05544986
Date of Incorporation: 24/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 46 Evelyn Street, Beeston, Nottingham, NG9 2EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2010 Outstanding

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.