Active
Company Information for MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED
C/O PHS GROUP BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED | |
Legal Registered Office | |
C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH Other companies in BR2 | |
Company Number | 04209551 | |
---|---|---|
Company ID Number | 04209551 | |
Date formed | 2001-05-02 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB782684583 |
Last Datalog update: | 2024-07-06 01:09:15 |
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 |
---|---|---|
BREDA MARY STENSON |
||
JOHN JOSEPH DOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULBERRY CORNER DEVELOPMENTS LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
MAYFLOWER DIRECT LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2018-01-23 | |
MAYFLOWER WATER LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2018-07-10 | |
CADO PROPERTIES LIMITED | Director | 1999-10-27 | CURRENT | 1999-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Previous accounting period shortened from 30/11/23 TO 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/11/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DOYLE | |
PSC07 | CESSATION OF JOHN JOSEPH DOYLE AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Brid Mary Stenson on 2022-05-25 | |
PSC02 | Notification of Personnel Hygiene Services Limited as a person with significant control on 2022-05-25 | |
AP03 | Appointment of Mr David Finlayson as company secretary on 2022-05-25 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Blanche and Co 3 the Lanterns 16 Melbourn Street Royston SG8 7BX England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BREDA MARY STENSON on 2019-05-16 | |
RP04CS01 | Second filing of Confirmation Statement dated 13/07/2018 | |
RP04CS01 | Second filing of Confirmation Statement dated 13/07/2018 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 69 | |
SH02 | Sub-division of shares on 2018-06-01 | |
PSC04 | Change of details for Mr John Joseph Doyle as a person with significant control on 2018-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/18 FROM 1 Hayes Road Bromley Kent BR2 9AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 69 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 69 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 76 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 10/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 10/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DOYLE / 18/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
169 | £ SR 24@1 25/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 25 NORTH ROW LONDON W1K 6DJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 03/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1021707 | Active | Licenced property: WESTMINSTER TRADING ESTATE UNIT 208A WARSPITE ROAD LONDON WARSPITE ROAD GB SE18 5NU. Correspondance address: RUSTON ROAD UNIT 6 KINGSIDE INDUSTRIAL ESTATE WOOLWICH LONDON WOOLWICH GB SE18 5BX |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEED | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY |
MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED owns 1 domain names.
mayflowerws.co.uk
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as MAYFLOWER HYGIENE SUPPLIES (LONDON) 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. |