Northern Hygiene Limited

General information

Name:

Northern Hygiene Ltd

Office Address:

31 Bollihope Drive SR3 1PJ Sunderland

Number: 06149492

Incorporation date: 2007-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northern Hygiene Limited with Companies House Reg No. 06149492 has been operating on the market for seventeen years. This particular Private Limited Company is officially located at 31 Bollihope Drive, , Sunderland and its post code is SR3 1PJ. The enterprise's SIC and NACE codes are 81222 which means Specialised cleaning services. Northern Hygiene Ltd filed its latest accounts for the period up to 31st March 2022. Its most recent confirmation statement was released on 9th March 2023.

16 transactions have been registered in 2015 with a sum total of £6,099. In 2014 there was a similar number of transactions (exactly 30) that added up to £27,355. The Council conducted 37 transactions in 2013, this added up to £34,636. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 183 transactions and issued invoices for £136,070. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

In order to be able to match the demands of its client base, this limited company is continually guided by a unit of two directors who are Michael C. and Neil O.. Their mutual commitment has been of prime use to this specific limited company for nearly one year. In addition, the managing director's tasks are supported by a secretary - Paula O., who was chosen by this specific limited company in 2024.

Financial data based on annual reports

Company staff

Paula O.

Role: Secretary

Appointed: 17 March 2024

Latest update: 6 April 2024

Michael C.

Role: Director

Appointed: 17 March 2024

Latest update: 6 April 2024

Neil O.

Role: Director

Appointed: 17 March 2024

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Bryan D. owns over 1/2 to 3/4 of company shares . Verna D. owns 1/2 or less of company shares.

Bryan D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Verna D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 15 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 20 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Sun, 17th Mar 2024 - the day secretary's appointment was terminated (TM02)
filed on: 17th, March 2024
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 16 £ 6 098.98
2015-03-23 41108175 £ 467.70 Supplies And Services
2015-02-10 41100827 £ 414.90 Supplies And Services
2015-03-12 41106447 £ 402.20 Supplies And Services
2014 Gateshead Council 30 £ 27 355.40
2014-06-27 41072994 £ 2 270.70 Supplies And Services
2014-05-22 41069564 £ 2 267.90 Supplies And Services
2014-03-14 41058096 £ 2 053.10 Supplies And Services
2013 Gateshead Council 37 £ 34 636.20
2013-10-17 41030467 £ 2 438.00 Supplies And Services
2013-01-11 42392177 £ 2 276.00 Supplies And Services
2013-03-13 42406354 £ 2 203.00 Supplies And Services
2012 Gateshead Council 38 £ 33 543.00
2012-10-22 42373191 £ 2 624.50 Supplies And Services
2012-07-18 42350779 £ 2 589.00 Supplies And Services
2012-03-23 42322735 £ 2 286.00 Supplies And Services
2011 Gateshead Council 62 £ 34 436.00
2011-11-18 42289817 £ 2 980.00 Supplies And Services
2011-11-09 42287138 £ 2 480.50 Supplies And Services
2011-06-17 42248600 £ 2 247.50 Supplies And Services

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
17
Company Age

Similar companies nearby

Closest companies