Tickled Green Hygiene Supplies Limited

General information

Name:

Tickled Green Hygiene Supplies Ltd

Office Address:

Unit 1 Stirlin Court Skellingthorpe Road Saxilby LN1 2LR Lincoln

Number: 06673400

Incorporation date: 2008-08-14

Dissolution date: 2020-11-10

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tickled Green Hygiene Supplies began its business in 2008 as a Private Limited Company with reg. no. 06673400. This firm's head office was based in Lincoln at Unit 1 Stirlin Court Skellingthorpe Road. This particular Tickled Green Hygiene Supplies Limited firm had been offering its services for at least 12 years. The registered name of this business was changed in the year 2011 to Tickled Green Hygiene Supplies Limited. This firm previous business name was Tickled Green Washroom Solutions.

Lynda W. and Keith W. were registered as the company's directors and were managing the firm from 2008 to 2020.

Keith W. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Tickled Green Hygiene Supplies Limited 2011-03-31
  • Tickled Green Washroom Solutions Limited 2008-08-14

Financial data based on annual reports

Company staff

Lynda W.

Role: Director

Appointed: 13 September 2008

Latest update: 9 December 2023

Keith W.

Role: Director

Appointed: 14 August 2008

Latest update: 9 December 2023

People with significant control

Keith W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 25 September 2020
Confirmation statement last made up date 14 August 2019
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2011-10-31
Date Approval Accounts 30 May 2013
Annual Accounts 9 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 9 July 2013
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 11 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 18 March 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 May 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
End Date For Period Covered By Report 2013-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
12
Company Age

Similar companies nearby

Closest companies