Company Information for RAPID HYGIENE SERVICES LIMITED
BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL,
|
Company Registration Number
05957203
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RAPID HYGIENE SERVICES LIMITED | ||
Legal Registered Office | ||
BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL Other companies in SS7 | ||
Previous Names | ||
|
Company Number | 05957203 | |
---|---|---|
Company ID Number | 05957203 | |
Date formed | 2006-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-06 08:52:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA MILES |
||
AMANDA MILES |
||
JASON LLOYD MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY MILES |
Director | ||
STEPHANIE JOY MILES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M&J MAINTENANCE SERVICES LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jason Lloyd Miles on 2019-05-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA MILES on 2019-05-22 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM Star House 81a High Road Benfleet Essex SS7 5LN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MILES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MILES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS AMANDA MILES | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason Lloyd Miles on 2016-05-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA MILES on 2016-05-24 | |
AP03 | Appointment of Mrs Amanda Miles as company secretary on 2016-04-07 | |
TM02 | Termination of appointment of Stephanie Joy Miles on 2016-04-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Lloyd Miles on 2012-10-15 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LLOYD MILES / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MILES / 23/11/2009 | |
CERTNM | COMPANY NAME CHANGED PESTAWAY (ESSEX) LIMITED CERTIFICATE ISSUED ON 23/09/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2013-03-31 | £ 46,698 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 42,698 |
Creditors and other liabilities
|
|
|
|
|
|
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 RAPID HYGIENE SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 45,179 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 20,372 |
Current Assets | 2013-03-31 | £ 74,207 |
Current Assets | 2012-03-31 | £ 50,710 |
Debtors | 2013-03-31 | £ 29,028 |
Debtors | 2012-03-31 | £ 30,338 |
Shareholder Funds | 2013-03-31 | £ 41,947 |
Shareholder Funds | 2012-03-31 | £ 27,261 |
Tangible Fixed Assets | 2013-03-31 | £ 14,438 |
Tangible Fixed Assets | 2012-03-31 | £ 19,249 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as RAPID HYGIENE SERVICES LIMITED are:
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. |