ABLE HYGIENE & MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ABLE HYGIENE & MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964551

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

96 Sempill Road, Hemel Hempstead HP3 9FWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon16/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon16/12/2025
Director's details changed for Mrs Justyna Berlouis on 2025-12-15
dot icon15/12/2025
Secretary's details changed for Mrs Justyna Berlouis on 2025-12-15
dot icon15/12/2025
Change of details for Mrs Justyna Berlouis as a person with significant control on 2025-12-15
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon20/12/2021
Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD to 96 Sempill Road Hemel Hempstead HP3 9FW on 2021-12-20
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon20/11/2020
Change of details for Ms Justyna Kiraga as a person with significant control on 2016-12-03
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon31/10/2017
Change of details for Ms Justyna Kiraga as a person with significant control on 2016-04-06
dot icon31/10/2017
Change of details for Mr Yves Harold Berlouis as a person with significant control on 2016-04-06
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/12/2014
Director's details changed for Justyna Kiraga on 2014-11-14
dot icon03/12/2014
Secretary's details changed for Justyna Kiraga on 2014-11-14
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon19/12/2011
Director's details changed for Justyna Kiraga on 2010-11-15
dot icon19/12/2011
Director's details changed for Yves Harold Berlouis on 2010-11-15
dot icon19/12/2011
Secretary's details changed for Justyna Kiraga on 2010-11-15
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for Yves Harold Berlouis on 2009-11-14
dot icon25/11/2009
Director's details changed for Justyna Kiraga on 2009-11-14
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Return made up to 14/11/07; full list of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/12/2006
Return made up to 14/11/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 14/11/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/11/2004
Return made up to 14/11/04; full list of members
dot icon18/01/2004
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Registered office changed on 03/12/03 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
Director resigned
dot icon14/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+62.34 % *

* during past year

Cash in Bank

£4,958.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.00K
-
0.00
3.05K
-
2022
5
4.15K
-
0.00
4.96K
-
2022
5
4.15K
-
0.00
4.96K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

4.15K £Descended-30.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.96K £Ascended62.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berlouis, Yves Harold
Director
01/11/2007 - Present
-
Buhagiar, Susan
Nominee Director
14/11/2003 - 14/11/2003
471
Holloway Smith, Heather Jane
Director
14/11/2003 - 01/11/2007
-
Snedker, Philip James
Director
14/11/2003 - 01/11/2007
-
Buhagiar, Bryan
Nominee Secretary
14/11/2003 - 14/11/2003
253

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABLE HYGIENE & MAINTENANCE LIMITED

ABLE HYGIENE & MAINTENANCE LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at 96 Sempill Road, Hemel Hempstead HP3 9FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE HYGIENE & MAINTENANCE LIMITED?

toggle

ABLE HYGIENE & MAINTENANCE LIMITED is currently Active. It was registered on 14/11/2003 .

Where is ABLE HYGIENE & MAINTENANCE LIMITED located?

toggle

ABLE HYGIENE & MAINTENANCE LIMITED is registered at 96 Sempill Road, Hemel Hempstead HP3 9FW.

What does ABLE HYGIENE & MAINTENANCE LIMITED do?

toggle

ABLE HYGIENE & MAINTENANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ABLE HYGIENE & MAINTENANCE LIMITED have?

toggle

ABLE HYGIENE & MAINTENANCE LIMITED had 5 employees in 2022.

What is the latest filing for ABLE HYGIENE & MAINTENANCE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-14 with updates.