About

Registered Number: 05505642
Date of Incorporation: 12/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 8 Arthur Street, Prestwich, Manchester, M25 3HE

 

Manchester Hygiene Services Ltd was registered on 12 July 2005. The current directors of the company are listed as Lowry, Ursular Joy, Lowry, Alyson Louise in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRY, Alyson Louise 12 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LOWRY, Ursular Joy 12 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 09 August 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
AR01 - Annual Return 28 November 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.