Trust Hygiene Services Limited

DataGardener
trust hygiene services limited
live
Small

Trust Hygiene Services Limited

04443970Private Limited With Share Capital

Principle House Leamore Lane, Bloxwich, Walsall, WS27PS
Incorporated

21/05/2002

Company Age

23 years

Directors

5

Employees

71

SIC Code

38120

Risk

low risk

Company Overview

Registration, classification & business activity

Trust Hygiene Services Limited (04443970) is a private limited with share capital incorporated on 21/05/2002 (23 years old) and registered in walsall, WS27PS. The company operates under SIC code 38120 - collection of hazardous waste.

Workplace service providers including washroom, clinical waste, matting, laundry auto dosing, cleaning & hygiene, water coolers & boilers and deep cleans. we are experts at finding the right solution for your business. our aim is to be friendly, reliable and the best value for money.

Private Limited With Share Capital
SIC: 38120
Small
Incorporated 21/05/2002
WS27PS
71 employees

Financial Overview

Total Assets

£3.59M

Liabilities

£2.54M

Net Assets

£1.05M

Est. Turnover

£3.93M

AI Estimated
Unreported
Cash

£442.6K

Key Metrics

71

Employees

5

Directors

7

Shareholders

1

PSCs

Board of Directors

4

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2024
Capital Return Purchase Own Shares
Category:Capital
Date:12-02-2024
Capital Cancellation Shares
Category:Capital
Date:07-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2023
Capital Cancellation Shares
Category:Capital
Date:15-08-2023
Capital Return Purchase Own Shares
Category:Capital
Date:15-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Resolution
Category:Resolution
Date:07-11-2019
Capital Cancellation Shares
Category:Capital
Date:06-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:06-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2019
Capital Cancellation Shares
Category:Capital
Date:05-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:31-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Capital Allotment Shares
Category:Capital
Date:29-01-2018
Resolution
Category:Resolution
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Capital Cancellation Shares
Category:Capital
Date:23-11-2017
Capital Return Purchase Own Shares
Category:Capital
Date:19-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Resolution
Category:Resolution
Date:13-10-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-10-2016
Capital Cancellation Shares
Category:Capital
Date:13-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Mortgage
Date:07-10-2009
Legacy
Category:Annual Return
Date:06-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Officers
Date:07-10-2008
Legacy
Category:Officers
Date:07-10-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Capital
Date:23-09-2008
Legacy
Category:Officers
Date:11-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-12-2007
Legacy
Category:Accounts
Date:07-12-2007
Resolution
Category:Resolution
Date:23-11-2007
Resolution
Category:Resolution
Date:23-11-2007
Resolution
Category:Resolution
Date:23-11-2007

Import / Export

Imports
12 Months4
60 Months22
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date06/10/2025
Latest Accounts31/03/2025

Trading Addresses

Principle House Leamore Lane, Bloxwich, Walsall, West Midlands Ws2 7Ps, WS27PSRegistered

Contact