About

Registered Number: 03998504
Date of Incorporation: 22/05/2000 (24 years ago)
Company Status: Active
Registered Address: 3b Robins Wharf, Grove Road Northfleet, Gravesend, Kent, DA11 9AX

 

Founded in 2000, Monitor Hygiene Services Ltd has its registered office in Gravesend, it's status at Companies House is "Active". This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PYZER, Clive Scott 01 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 14 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 17 September 2013
AP03 - Appointment of secretary 04 August 2013
MR01 - N/A 05 June 2013
AR01 - Annual Return 28 May 2013
AUD - Auditor's letter of resignation 01 March 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AD01 - Change of registered office address 10 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 25 May 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 10 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 22 April 2005
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 28 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
225 - Change of Accounting Reference Date 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
CERTNM - Change of name certificate 06 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2013 Outstanding

N/A

Composite guarantee and debenture 24 January 2013 Outstanding

N/A

Composite all assets guarantee and debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.