ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Hygiene Services Limited

National Hygiene Services Limited is an active company incorporated on 29 October 2015 with the registered office located in Ross-on-Wye, Herefordshire. National Hygiene Services Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09848539
Private limited company
Age
10 years
Incorporated 29 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (9 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (1 year 6 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Alton House
Alton Road
Ross-On-Wye
Herefordshire
HR9 5BP
England
Address changed on 6 Jun 2024 (1 year 4 months ago)
Previous address was Kellett Street Works Fellery Street Chorley PR7 1EL United Kingdom
Telephone
01257279809
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Aug 1966
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Dec 1970
Director • Managing Director • British • Lives in UK • Born in Feb 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R J Urmson Commissioning Engineers Limited
Louise Mary Urmson, , and 4 more are mutual people.
Active
R J Urmson Group Limited
Louise Mary Urmson, Robert John Urmson, and 4 more are mutual people.
Active
Urmson Fire Specialists Limited
Louise Mary Urmson, Gavin Michael Hartley, and 3 more are mutual people.
Active
Jordan Environmental Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
Advanced Water Technologies Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
APC Compliance Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
Houseman Environmental Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
Plexus Innovation Limited
Gavin Michael Hartley, Paul John Horton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 18 months
Cash in Bank
£161.45K
Increased by £139.68K (+641%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 3 (-38%)
Total Assets
£540.55K
Increased by £67.22K (+14%)
Total Liabilities
-£604.61K
Increased by £224.13K (+59%)
Net Assets
-£64.05K
Decreased by £156.91K (-169%)
Debt Ratio (%)
112%
Increased by 31.47% (+39%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Sep 2025
Andrew Christopher Bolter Resigned
3 Months Ago on 31 Jul 2025
Mr Andrew Christopher Bolter Appointed
4 Months Ago on 13 Jun 2025
Paul John Horton Resigned
4 Months Ago on 13 Jun 2025
Confirmation Submitted
11 Months Ago on 8 Nov 2024
Accounting Period Extended
1 Year 1 Month Ago on 6 Sep 2024
Mr Benjamin Paul Hartley Appointed
1 Year 4 Months Ago on 6 Jun 2024
Louise Mary Urmson Resigned
1 Year 4 Months Ago on 6 Jun 2024
Mr Gavin Michael Hartley Appointed
1 Year 4 Months Ago on 6 Jun 2024
Mr Paul John Horton Appointed
1 Year 4 Months Ago on 6 Jun 2024
Get Credit Report
Discover National Hygiene Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Andrew Christopher Bolter as a director on 31 July 2025
Submitted on 14 Aug 2025
Termination of appointment of Paul John Horton as a director on 13 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Andrew Christopher Bolter as a director on 13 June 2025
Submitted on 16 Jun 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Resolutions
Submitted on 29 Nov 2024
Confirmation statement made on 28 October 2024 with no updates
Submitted on 8 Nov 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 6 Sep 2024
Registered office address changed from Kellett Street Works Fellery Street Chorley PR7 1EL United Kingdom to Alton House Alton Road Ross-on-Wye Herefordshire HR9 5BP on 6 June 2024
Submitted on 6 Jun 2024
Termination of appointment of Louise Mary Urmson as a secretary on 6 June 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year