Northwood Hygiene Products Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £44,943,043 | -0.28% |
Employees | £336 | +6.54% |
CONNECT HYGIENE PRODUCTS LIMITED
CONNECT HYGIENE PRODUCTS LTD
REPAP HYGIENE PRODUCTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07022313 |
Record last updated |
Friday, October 16, 2020 2:50:31 AM UTC |
Official Address |
1 Penygroes Industrial Estate Caernarfon Gwynedd LL546db
There are 9 companies registered at this street
|
Locality |
Penygroes |
Region |
Wales |
Postal Code |
LL546DB
|
Sector |
manufacture, household, sanitary, good, toilet |
Visits
-
-
-
-
-
-
-
-
-
Peter Foy (born on May 26, 1940), 15 companies
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 5, 2020 |
Resignation of one Director (a woman)
|  |
Registry |
Oct 19, 2017 |
Two appointments: 2 men
|  |
Registry |
Sep 17, 2016 |
Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
|  |
Registry |
Sep 18, 2015 |
Annual return
|  |
Financials |
Sep 15, 2015 |
Annual accounts
|  |
Registry |
Apr 30, 2015 |
Registration of a charge / charge code
|  |
Registry |
Apr 13, 2015 |
Registration of a charge / charge code 7022...
|  |
Registry |
Oct 31, 2014 |
Company name change
|  |
Registry |
Oct 31, 2014 |
Change of name certificate
|  |
Registry |
Oct 31, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 19, 2014 |
Appointment of a man as Director
|  |
Registry |
Sep 19, 2014 |
Annual return
|  |
Registry |
Sep 17, 2014 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Aug 29, 2014 |
Resignation of one Director (a man) and one None
|  |
Registry |
Aug 29, 2014 |
Resignation of one Director
|  |
Registry |
Jul 27, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 23, 2014 |
Appointment of a man as Director 7022...
|  |
Financials |
May 22, 2014 |
Annual accounts
|  |
Registry |
Nov 1, 2013 |
Appointment of a man as Director
|  |
Registry |
Sep 18, 2013 |
Annual return
|  |
Financials |
May 3, 2013 |
Annual accounts
|  |
Registry |
Apr 6, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Sep 28, 2012 |
Annual return
|  |
Financials |
Jul 17, 2012 |
Annual accounts
|  |
Registry |
Jul 9, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 6, 2012 |
Particulars of a mortgage or charge 7022...
|  |
Registry |
Jun 27, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 20, 2011 |
Annual return
|  |
Registry |
Jun 17, 2011 |
Appointment of a man as Director and Accountant
|  |
Registry |
Jun 2, 2011 |
Appointment of a man as Director
|  |
Registry |
Jun 2, 2011 |
Appointment of a man as Secretary
|  |
Registry |
Jun 1, 2011 |
Appointment of a man as Accountant and Director
|  |
Registry |
Jun 1, 2011 |
Resignation of one Director
|  |
Registry |
May 24, 2011 |
Resignation of one Financial Director and one Director (a man)
|  |
Registry |
Apr 28, 2011 |
Change of registered office address
|  |
Financials |
Apr 21, 2011 |
Annual accounts
|  |
Registry |
Feb 7, 2011 |
Change of accounting reference date
|  |
Registry |
Jan 26, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 12, 2010 |
Annual return
|  |
Registry |
Feb 23, 2010 |
Disapplication of pre-emption rights
|  |
Registry |
Feb 22, 2010 |
Appointment of a man as Director
|  |
Registry |
Feb 22, 2010 |
Appointment of a man as Director 7022...
|  |
Registry |
Feb 22, 2010 |
Appointment of a man as Director
|  |
Registry |
Feb 1, 2010 |
Three appointments: 3 men
|  |
Registry |
Jan 20, 2010 |
Appointment of a woman as Director
|  |
Registry |
Jan 19, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Jan 19, 2010 |
Section 175 comp act 06 08 7022...
|  |
Registry |
Jan 15, 2010 |
Appointment of a woman
|  |
Registry |
Jan 11, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 8, 2010 |
Particulars of a mortgage or charge 7022...
|  |
Registry |
Jan 5, 2010 |
Appointment of a man as Director
|  |
Registry |
Dec 23, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 17, 2009 |
Particulars of a mortgage or charge 7022...
|  |
Registry |
Dec 11, 2009 |
Company name change
|  |
Registry |
Dec 11, 2009 |
Change of name 10
|  |
Registry |
Dec 11, 2009 |
Change of name certificate
|  |
Registry |
Dec 11, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 11, 2009 |
Company name change
|  |
Registry |
Nov 27, 2009 |
Appointment of a man as None and Director
|  |
Registry |
Nov 26, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 19, 2009 |
Appointment of a man as Director and Company Director
|  |
Registry |
Sep 17, 2009 |
Appointment of a man as Paper Agent and Director
|  |