General information

Name:

Central Hygiene Ltd

Office Address:

Westminster House 10 Westminster Road SK10 1BX Macclesfield

Number: 02050579

Incorporation date: 1986-08-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this company was registered is August 28, 1986. Registered under 02050579, this firm operates as a Private Limited Company. You may find the office of the firm during office hours at the following address: Westminster House 10 Westminster Road, SK10 1BX Macclesfield. The firm's classified under the NACE and SIC code 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. 2022-12-31 is the last time company accounts were reported.

Richard J. is the company's solitary director, that was appointed in 2014 in December. The following company had been led by Ann D. until January 25, 1999. As a follow-up a different director, namely Joseph L. quit in December 2014. In order to find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Alexandra J. as a secretary since the appointment on December 10, 2014.

Executives who have control over the firm are as follows: Alexandra J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard J..

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 10 December 2014

Latest update: 27 March 2024

Alexandra J.

Role: Secretary

Appointed: 10 December 2014

Latest update: 27 March 2024

People with significant control

Alexandra J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard J.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 December 2014
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 June 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 13 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 March 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

2 Hilliards Court Chester Business Park Wrexham Road

Post code:

CH4 9PX

City / Town:

Chester

HQ address,
2013

Address:

2 Hilliards Court Chester Business Park Wrexham Road

Post code:

CH4 9PX

City / Town:

Chester

HQ address,
2014

Address:

2 Hilliards Court Chester Business Park Wrexham Road

Post code:

CH4 9PX

City / Town:

Chester

Accountant/Auditor,
2013

Name:

Mclintocks Partnership Limited

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Accountant/Auditor,
2012 - 2014

Name:

Mclintocks Partnership Limited

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
37
Company Age

Similar companies nearby

Closest companies