ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Hygiene Limited

Advanced Hygiene Limited is an active company incorporated on 19 July 2002 with the registered office located in Telford, Shropshire. Advanced Hygiene Limited was registered 23 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04490064
Private limited company
Age
23 years
Incorporated 19 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 423 days
Dated 26 July 2023 (2 years 2 months ago)
Next confirmation dated 26 July 2024
Was due on 9 August 2024 (1 year 1 month ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 1467 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
Office 10, 15a Market Street
Oakengates
Telford
TF2 6EL
England
Address changed on 4 Aug 2023 (2 years 2 months ago)
Previous address was , Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England
Telephone
01902423800
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Oscars (Wales) Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£16.9K
Increased by £16.9K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£240.69K
Decreased by £1.3K (-1%)
Total Liabilities
-£116.68K
Increased by £6.49K (+6%)
Net Assets
£124.01K
Decreased by £7.79K (-6%)
Debt Ratio (%)
48%
Increased by 2.94% (+6%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 12 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 4 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Aug 2023
Namare Grp Ltd (PSC) Appointed
2 Years 2 Months Ago on 26 Jul 2023
Mr Neville Taylor Appointed
2 Years 2 Months Ago on 26 Jul 2023
Robert Joseph Hill Resigned
2 Years 2 Months Ago on 26 Jul 2023
Lionel James Hill Resigned
2 Years 2 Months Ago on 26 Jul 2023
Robert Joseph Hill (PSC) Resigned
2 Years 2 Months Ago on 26 Jul 2023
Get Credit Report
Discover Advanced Hygiene Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Dec 2023
Registered office address changed from , Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 August 2023
Submitted on 4 Aug 2023
Confirmation statement made on 26 July 2023 with updates
Submitted on 3 Aug 2023
Cessation of Robert Joseph Hill as a person with significant control on 26 July 2023
Submitted on 3 Aug 2023
Termination of appointment of Lionel James Hill as a secretary on 26 July 2023
Submitted on 3 Aug 2023
Termination of appointment of Robert Joseph Hill as a director on 26 July 2023
Submitted on 3 Aug 2023
Appointment of Mr Neville Taylor as a director on 26 July 2023
Submitted on 3 Aug 2023
Notification of Namare Grp Ltd as a person with significant control on 26 July 2023
Submitted on 3 Aug 2023
Registered office address changed from , Unit 4 Blakenhall Industrial Estate, Sunbeam Street, Wolverhampton, West Midlands, WV2 4PG to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 3 August 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year