Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUSTANG HYGIENE LIMITED
Company Information for

MUSTANG HYGIENE LIMITED

UNIT 2 HIGHAMS HILL FARM, SHEEPBARN LANE, WARLINGHAM, SURREY, CR6 9PQ,
Company Registration Number
03464384
Private Limited Company
Active

Company Overview

About Mustang Hygiene Ltd
MUSTANG HYGIENE LIMITED was founded on 1997-11-12 and has its registered office in Warlingham. The organisation's status is listed as "Active". Mustang Hygiene Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUSTANG HYGIENE LIMITED
 
Legal Registered Office
UNIT 2 HIGHAMS HILL FARM
SHEEPBARN LANE
WARLINGHAM
SURREY
CR6 9PQ
Other companies in DA5
 
Previous Names
MUSTANG CLEANING SUPPLIES LIMITED05/07/2023
MUSTANG MARKETING & SERVICES LIMITED15/08/2012
Filing Information
Company Number 03464384
Company ID Number 03464384
Date formed 1997-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722651451  
Last Datalog update: 2025-04-05 08:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSTANG HYGIENE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUSTANG HYGIENE LIMITED

Current Directors
Officer Role Date Appointed
SONALI DOWNES
Company Secretary 2016-12-31
PAUL DOWNES
Director 2001-10-31
ANTHONY DAVID JOHN FISH
Director 2004-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN MABLE BAUGHEN
Company Secretary 2001-10-31 2016-12-31
MIKE JOHN CARTER
Director 2011-06-30 2012-07-27
MICHAEL DAVID MILLS
Director 1998-02-01 2001-10-31
PAUL DOWNES
Company Secretary 1998-09-17 2001-01-31
RAYMOND BARRY WAINWRIGHT
Director 1998-09-17 1999-03-12
GEOFFREY WESTMARLAND
Company Secretary 1997-11-17 1998-09-17
CHRISTOPHER DAVID ROBSON
Director 1997-11-17 1998-09-17
GEOFFREY WESTMARLAND
Director 1997-11-17 1998-09-17
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-11-12 1997-11-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-11-12 1997-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOWNES MUSTANG WASHROOMS LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-2831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-24CONFIRMATION STATEMENT MADE ON 06/03/25, WITH UPDATES
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25Director's details changed for Mark Cecil Heayberd on 2024-03-21
2024-03-22Director's details changed for Mark Cecil Heayberd on 2024-03-21
2024-03-21CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-01-10Notification of M & a Hygiene Limited as a person with significant control on 2019-03-05
2024-01-10CESSATION OF M & A HYGIENE PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Company name changed mustang cleaning supplies LIMITED\certificate issued on 05/07/23
2023-03-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-17Change to person with significant control
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CH01Director's details changed for Arran Bernard Heayberd on 2020-11-06
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18PSC02Notification of M & a Hygiene Plc as a person with significant control on 2019-03-05
2019-11-18AP01DIRECTOR APPOINTED DANIEL MARK HEAYBERD
2019-11-15PSC07CESSATION OF M & A HYGIENE PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK HEAYBERD
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034643840005
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-06PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06AP03Appointment of Julie Ann Brown as company secretary on 2019-03-05
2019-03-06PSC05Change to person with significant control
2019-03-05PSC07CESSATION OF PAUL DOWNES AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05PSC03Notification of M & a Hygiene Plc as a person with significant control on 2019-03-05
2019-03-05AP01DIRECTOR APPOINTED ARRAN BERNARD HEAYBERD
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 19 Montpelier Avenue Bexley Kent DA5 3AP
2019-03-05TM02Termination of appointment of Sonali Downes on 2019-03-05
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNES
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-31TM02Termination of appointment of Maureen Mable Baughen on 2016-12-31
2017-10-30AP03Appointment of Mrs Sonali Downes as company secretary on 2016-12-31
2017-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16SH03Purchase of own shares
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0112/11/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0112/11/14 NO CHANGES
2014-05-27AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0117/11/13 FULL LIST
2013-11-15AR0112/11/13 FULL LIST
2013-05-16AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-12AR0112/11/12 FULL LIST
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-15CERTNMCOMPANY NAME CHANGED MUSTANG MARKETING & SERVICES LIMITED CERTIFICATE ISSUED ON 15/08/12
2012-08-02RES15CHANGE OF NAME 30/07/2012
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MIKE CARTER
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-30AP01DIRECTOR APPOINTED MR MIKE JOHN CARTER
2011-11-14AR0112/11/11 FULL LIST
2011-07-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15AR0112/11/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0112/11/09 FULL LIST
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-09363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / MAUREEN BAUGHN / 13/11/2008
2008-11-18363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13288aNEW DIRECTOR APPOINTED
2004-02-25363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP
2002-11-04363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-22288bSECRETARY RESIGNED
2002-01-22288aNEW SECRETARY APPOINTED
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-22363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-21363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-12-21288cSECRETARY'S PARTICULARS CHANGED
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-30CERTNMCOMPANY NAME CHANGED MUSTANG MARKETING LIMITED CERTIFICATE ISSUED ON 31/03/99
1999-03-26288bDIRECTOR RESIGNED
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-08288bDIRECTOR RESIGNED
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to MUSTANG HYGIENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUSTANG HYGIENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-04-21 Satisfied PAUL DOWNES
DEBENTURE 2001-08-16 Outstanding HAMPSHIRE TRUST FACTORS LIMITED
GUARANTEE AND DEBENTURE 1999-02-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2014-03-31 £ 30,146
Creditors Due After One Year 2013-03-31 £ 46,812
Creditors Due After One Year 2013-03-31 £ 46,812
Creditors Due After One Year 2012-03-31 £ 36,812
Creditors Due Within One Year 2014-03-31 £ 471,885
Creditors Due Within One Year 2013-03-31 £ 429,119
Creditors Due Within One Year 2013-03-31 £ 429,119
Creditors Due Within One Year 2012-03-31 £ 389,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUSTANG HYGIENE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 31,146
Cash Bank In Hand 2013-03-31 £ 21,179
Cash Bank In Hand 2013-03-31 £ 21,179
Cash Bank In Hand 2012-03-31 £ 13,485
Current Assets 2014-03-31 £ 553,883
Current Assets 2013-03-31 £ 510,066
Current Assets 2013-03-31 £ 510,066
Current Assets 2012-03-31 £ 439,344
Debtors 2014-03-31 £ 389,892
Debtors 2013-03-31 £ 367,959
Debtors 2013-03-31 £ 367,959
Debtors 2012-03-31 £ 327,776
Fixed Assets 2014-03-31 £ 11,581
Fixed Assets 2013-03-31 £ 9,850
Fixed Assets 2013-03-31 £ 9,850
Fixed Assets 2012-03-31 £ 12,840
Shareholder Funds 2014-03-31 £ 63,433
Shareholder Funds 2013-03-31 £ 43,985
Shareholder Funds 2013-03-31 £ 43,985
Shareholder Funds 2012-03-31 £ 25,678
Stocks Inventory 2014-03-31 £ 132,845
Stocks Inventory 2013-03-31 £ 120,928
Stocks Inventory 2013-03-31 £ 120,928
Stocks Inventory 2012-03-31 £ 98,083
Tangible Fixed Assets 2014-03-31 £ 9,821
Tangible Fixed Assets 2013-03-31 £ 7,650
Tangible Fixed Assets 2013-03-31 £ 7,650
Tangible Fixed Assets 2012-03-31 £ 10,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MUSTANG HYGIENE LIMITED registering or being granted any patents
Domain Names

MUSTANG HYGIENE LIMITED owns 1 domain names.

joomladevelopers.co.uk  

Trademarks
We have not found any records of MUSTANG HYGIENE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MUSTANG HYGIENE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2013-03-27 GBP £1,078 Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MUSTANG HYGIENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSTANG HYGIENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUSTANG HYGIENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.