About

Registered Number: 06035053
Date of Incorporation: 21/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Cct Centre Greensplott Road, Chittening Industrial Estate Chittening, Bristol, BS11 0YB

 

Founded in 2006, Professional Hygiene Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has one director listed as Tippins, Paul Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPINS, Paul Colin 21 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 December 2016
CH01 - Change of particulars for director 28 December 2016
CH01 - Change of particulars for director 28 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
395 - Particulars of a mortgage or charge 14 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 August 2011 Outstanding

N/A

Debenture 28 April 2008 Outstanding

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.