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

HYGIENIC PIGGING SERVICES LIMITED

Unit 46 Evelyn Street, Beeston, Nottingham, NG9 2EU,
Company Registration Number
05544986
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hygienic Pigging Services Ltd
HYGIENIC PIGGING SERVICES LIMITED was founded on 2005-08-24 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Hygienic Pigging Services Limited is a Private Limited Company registered in 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
HYGIENIC PIGGING SERVICES LIMITED
 
Legal Registered Office
Unit 46 Evelyn Street
Beeston
Nottingham
NG9 2EU
Other companies in NG9
 
Filing Information
Company Number 05544986
Company ID Number 05544986
Date formed 2005-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-22 04:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYGIENIC PIGGING SERVICES 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 HYGIENIC PIGGING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN KER
Company Secretary 2016-09-01
JEREMY WILLOUGHBY HEMANS
Director 2005-11-29
STEVEN THOMAS KER
Director 2016-09-01
DAVID LEARMOND
Director 2017-03-01
JOHN SIMON THRALE MORRIS
Director 2005-11-29
GILBERT MURPHY
Director 2005-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN OLSZOK
Company Secretary 2009-07-24 2016-07-29
STEFAN OLSZOK
Director 2006-02-28 2016-07-29
GLENIS MARGARET PALING
Company Secretary 2005-11-29 2009-07-24
ANDREW JOHN SUTTON
Company Secretary 2005-08-24 2005-11-29
KATHRYN MARY MEIR
Director 2005-08-24 2005-11-29
ANDREW JOHN SUTTON
Director 2005-08-24 2005-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WILLOUGHBY HEMANS YEOMAN PRESTON PROPERTY LTD Director 2017-06-02 CURRENT 2017-06-02 Active
JEREMY WILLOUGHBY HEMANS YEOMAN PRESTON LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JEREMY WILLOUGHBY HEMANS ONSLOW LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
JEREMY WILLOUGHBY HEMANS YEOMAN ANGELS LIMITED Director 2008-05-13 CURRENT 2008-05-13 Active - Proposal to Strike off
JEREMY WILLOUGHBY HEMANS HYGIENIC PIGGING SYSTEMS LIMITED Director 2005-11-30 CURRENT 1994-10-06 Active
JEREMY WILLOUGHBY HEMANS BLACKDUNE LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
JEREMY WILLOUGHBY HEMANS DECKSTAY LIMITED Director 2002-06-13 CURRENT 2002-04-30 Active
JEREMY WILLOUGHBY HEMANS PINKY AND PERKY LIMITED Director 2002-02-27 CURRENT 2002-02-22 Active
JEREMY WILLOUGHBY HEMANS PINKY & PERKY ENTERPRISES LIMITED Director 2001-05-03 CURRENT 2001-04-02 Active
JEREMY WILLOUGHBY HEMANS IPREX LIMITED Director 2000-11-01 CURRENT 2000-10-02 Active - Proposal to Strike off
JEREMY WILLOUGHBY HEMANS YEOMAN PROPERTY DEVELOPMENTS LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JEREMY WILLOUGHBY HEMANS QUICKCUSTOM PROPERTIES LIMITED Director 1994-07-28 CURRENT 1994-06-22 Dissolved 2016-01-19
STEVEN THOMAS KER HYGIENIC PIGGING SYSTEMS LIMITED Director 2016-09-01 CURRENT 1994-10-06 Active
STEVEN THOMAS KER EXCELSIOR FINANCIAL SOLUTIONS LIMITED Director 2010-01-08 CURRENT 2010-01-08 Liquidation
DAVID LEARMOND HYGIENIC PIGGING SYSTEMS LIMITED Director 2017-03-01 CURRENT 1994-10-06 Active
JOHN SIMON THRALE MORRIS CHILTERN RIDGES HS2 ACTION GROUP Director 2011-01-05 CURRENT 2011-01-05 Active
JOHN SIMON THRALE MORRIS HYGIENIC PIGGING SYSTEMS LIMITED Director 2005-11-30 CURRENT 1994-10-06 Active
JOHN SIMON THRALE MORRIS JSTM CONSULTING LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2015-02-21
GILBERT MURPHY HYGIENIC PIGGING SYSTEMS LIMITED Director 1995-01-10 CURRENT 1994-10-06 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
2023-02-28SECOND GAZETTE not voluntary dissolution
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-05DS01Application to strike the company off the register
2022-09-02Statement of capital on GBP 0.10
2022-09-02SH19Statement of capital on 2022-09-02 GBP 0.10
2022-09-01Resolutions passed:<ul><li>Resolution Cancelling share premium account 31/08/2022<li>Resolution reduction in capital</ul>
2022-09-01Solvency Statement dated 31/08/22
2022-09-01Statement by Directors
2022-09-01SH20Statement by Directors
2022-09-01CAP-SSSolvency Statement dated 31/08/22
2022-09-01RES13Resolutions passed:
  • Cancelling share premium account 31/08/2022
  • Resolution of reduction in issued share capital
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-08-11PSC05Change of details for Hps (Prs) Limited as a person with significant control on 2020-06-26
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEARMOND
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLOUGHBY HEMANS
2019-01-07PSC07CESSATION OF GILBERT MCWILLIAM MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07PSC02Notification of Hps (Prs) Limited as a person with significant control on 2018-12-13
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 18782.7
2018-02-16SH0116/02/18 STATEMENT OF CAPITAL GBP 18782.7
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-21AP01DIRECTOR APPOINTED MR DAVID LEARMOND
2016-10-18AP03Appointment of Mr Steven Ker as company secretary on 2016-09-01
2016-10-18AP01DIRECTOR APPOINTED MR STEVEN THOMAS KER
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN OLSZOK
2016-10-13TM02Termination of appointment of Stefan Olszok on 2016-07-29
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN OLSZOK
2016-09-08SH03Purchase of own shares
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 17736.5
2016-08-15SH06Cancellation of shares. Statement of capital on 2016-07-29 GBP 17,736.50
2016-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 18782.7
2015-08-21AR0128/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 18782.7
2014-09-17AR0128/07/14 ANNUAL RETURN FULL LIST
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN OLSZOK / 12/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLOUGHBY HEMANS / 12/09/2014
2014-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEFAN OLSZOK / 12/09/2014
2014-09-02RP04SECOND FILING WITH MUD 28/07/13 FOR FORM AR01
2014-09-02RP04SECOND FILING WITH MUD 28/07/12 FOR FORM AR01
2014-09-02ANNOTATIONClarification
2014-08-14SH0614/11/11 STATEMENT OF CAPITAL GBP 18782.70
2014-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-21AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-04AR0128/07/13 FULL LIST
2012-07-31AR0128/07/12 FULL LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM, 5 EDISON VILLAGE, HIGHFIELDS SCIENCE PARK, UNIVERSITY BOULEVARD, NOTTINGHAM, NG7 2RF
2012-06-15MEM/ARTSARTICLES OF ASSOCIATION
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-15RES12VARYING SHARE RIGHTS AND NAMES
2012-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-28AR0128/07/11 FULL LIST
2010-12-23AR0130/11/10 FULL LIST
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-10AR0124/08/10 FULL LIST
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08SH0130/04/10 STATEMENT OF CAPITAL GBP 18877
2009-10-21AR0124/08/09 FULL LIST
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY GLENIS PALING
2009-07-30288aSECRETARY APPOINTED STEFAN OLSZOK
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-26363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-26225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-11-13363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-13123NC INC ALREADY ADJUSTED 29/11/05
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: PEARL ASSURANCE HOUSE, FRIAR LANE, NOTTINGHAM, NOTTINGHAMSHIRE NG1 6BX
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13122S-DIV 29/11/05
2005-12-13288aNEW SECRETARY APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-13RES04£ NC 1000/30000 29/11/
2005-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HYGIENIC PIGGING SERVICES 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 HYGIENIC PIGGING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-01 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-05-30 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HYGIENIC PIGGING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HYGIENIC PIGGING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYGIENIC PIGGING SERVICES LIMITED
Trademarks
We have not found any records of HYGIENIC PIGGING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYGIENIC PIGGING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HYGIENIC PIGGING SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HYGIENIC PIGGING SERVICES 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 HYGIENIC PIGGING SERVICES 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 HYGIENIC PIGGING SERVICES 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.