Hygiene Contracts Limited

DataGardener
hygiene contracts limited
live
Small

Hygiene Contracts Limited

09258193Private Limited With Share Capital

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

10/10/2014

Company Age

11 years

Directors

6

Employees

40

SIC Code

81299

Risk

low risk

Company Overview

Registration, classification & business activity

Hygiene Contracts Limited (09258193) is a private limited with share capital incorporated on 10/10/2014 (11 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 81299 - other cleaning services.

We are an independent company that undertakes all forms of air and water hygiene services. based on our knowledge and understanding of the air and water hygiene industry, we offer a trusted and reliable service that is backed up by continual training and development programs for our team. expertise,...

Private Limited With Share Capital
SIC: 81299
Small
Incorporated 10/10/2014
CM11GU
40 employees

Financial Overview

Total Assets

£1.64M

Liabilities

£1.40M

Net Assets

£241.9K

Est. Turnover

£6.38M

AI Estimated
Unreported
Cash

£92.1K

Key Metrics

40

Employees

6

Directors

6

Shareholders

Board of Directors

5

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Resolution
Category:Resolution
Date:26-03-2021
Memorandum Articles
Category:Incorporation
Date:16-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Capital Allotment Shares
Category:Capital
Date:31-10-2016
Capital Allotment Shares
Category:Capital
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Incorporation Company
Category:Incorporation
Date:10-10-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

Essex House, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS131BY
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered

Related Companies

2

Contact

01268726332
info@hygienecontracts.com
hygienecontracts.com
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU