ADVANCED HYGIENIC CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED HYGIENIC CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03046845

Incorporation date

18/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate HG3 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1995)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon17/04/2024
Cessation of Mckenzie Holdings Limited as a person with significant control on 2024-03-01
dot icon17/04/2024
Notification of A&Lf Holdings Limited as a person with significant control on 2024-03-01
dot icon19/02/2024
Termination of appointment of Claire Redhead as a director on 2024-02-19
dot icon19/02/2024
Appointment of Mr Alan Green as a director on 2024-02-19
dot icon24/01/2024
Termination of appointment of Ian Saunders as a director on 2023-07-27
dot icon07/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/12/2023
Previous accounting period shortened from 2023-12-30 to 2023-04-30
dot icon24/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon23/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon22/05/2023
Termination of appointment of Lindsay Marwood Mckenzie as a director on 2023-05-17
dot icon22/05/2023
Termination of appointment of Lindsay Marwood Mckenzie as a secretary on 2023-05-17
dot icon22/05/2023
Termination of appointment of Vanda Mckenzie as a director on 2023-05-17
dot icon05/05/2023
Satisfaction of charge 030468450003 in full
dot icon01/03/2023
Termination of appointment of Kim Day as a director on 2023-02-28
dot icon15/11/2022
Registered office address changed from Unit a1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN on 2022-11-15
dot icon31/10/2022
Registration of charge 030468450007, created on 2022-10-28
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon15/02/2022
Registration of charge 030468450006, created on 2022-02-11
dot icon05/12/2021
Registration of charge 030468450004, created on 2021-12-03
dot icon05/12/2021
Registration of charge 030468450005, created on 2021-11-17
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon08/02/2021
Appointment of Mr Ian Saunders as a director on 2021-02-08
dot icon08/02/2021
Appointment of Mrs Claire Redhead as a director on 2021-02-08
dot icon08/02/2021
Appointment of Mrs Kim Day as a director on 2021-02-08
dot icon08/02/2021
Appointment of Mrs Adele Farquharson as a director on 2021-02-08
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Cessation of Vanda Jane Patricia Mckenzie as a person with significant control on 2020-07-17
dot icon28/07/2020
Cessation of Lindsay Marwood Mckenzie as a person with significant control on 2020-07-17
dot icon28/07/2020
Notification of Mckenzie Holdings Limited as a person with significant control on 2020-07-17
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon17/07/2017
Director's details changed for Vanda Mckenzie on 2017-07-17
dot icon17/07/2017
Director's details changed for Mr Lindsay Marwood Mckenzie on 2017-07-17
dot icon17/07/2017
Secretary's details changed for Mr Lindsay Marwood Mckenzie on 2017-07-17
dot icon17/07/2017
Change of details for Mrs Vanda Jane Patricia Mckenzie as a person with significant control on 2017-07-17
dot icon17/07/2017
Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 2017-07-17
dot icon10/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/03/2017
Satisfaction of charge 2 in full
dot icon22/11/2016
Registration of charge 030468450003, created on 2016-11-21
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon27/04/2010
Director's details changed for Vanda Mckenzie on 2010-04-16
dot icon27/04/2010
Director's details changed for Mr Lindsay Mckenzie on 2010-04-16
dot icon02/02/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon22/06/2009
Return made up to 16/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2008
Registered office changed on 22/05/2008 from suite 33-35 hammerain house hookstone avenue harrogate north yorkshire HG2 8ER
dot icon22/05/2008
Return made up to 16/04/08; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 16/04/07; no change of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/05/2006
Return made up to 16/04/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2005
Return made up to 16/04/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/04/2004
Return made up to 16/04/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon06/05/2003
Return made up to 16/04/03; full list of members
dot icon14/01/2003
Particulars of mortgage/charge
dot icon18/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/06/2002
Return made up to 16/04/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/05/2001
Return made up to 16/04/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-06-30
dot icon07/06/2000
New secretary appointed
dot icon23/05/2000
Accounts for a small company made up to 1999-06-30
dot icon11/05/2000
Secretary resigned
dot icon18/04/2000
£ nc 1000/26000 30/11/99
dot icon18/04/2000
Ad 30/11/99--------- £ si 250000@1
dot icon18/04/2000
Return made up to 16/04/00; full list of members
dot icon02/05/1999
Return made up to 16/04/99; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon25/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Accounts for a small company made up to 1997-06-30
dot icon29/04/1998
Return made up to 16/04/98; no change of members
dot icon14/04/1998
Registered office changed on 14/04/98 from: suite 17 hammerain house hookstone avenue harrogate north yorkshire HG2 8ER
dot icon16/02/1998
Registered office changed on 16/02/98 from: the swallows, parkside house follifoot harrogate north yorkshire HG3 1DT
dot icon24/04/1997
Return made up to 16/04/97; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1996-06-30
dot icon13/05/1996
Return made up to 18/04/96; full list of members
dot icon26/02/1996
Accounting reference date extended from 30/04 to 30/06
dot icon10/05/1995
Memorandum and Articles of Association
dot icon28/04/1995
Certificate of change of name
dot icon20/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Vanda
Director
18/04/1995 - 17/05/2023
-
Farquharson, Adele
Director
08/02/2021 - Present
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/04/1995 - 17/04/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/04/1995 - 17/04/1995
36021
Mckenzie, Lindsay Marwood
Director
18/04/1995 - 17/05/2023
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED HYGIENIC CONTRACTING LIMITED

ADVANCED HYGIENIC CONTRACTING LIMITED is an(a) Active company incorporated on 18/04/1995 with the registered office located at Unit 7 Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate HG3 2FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED HYGIENIC CONTRACTING LIMITED?

toggle

ADVANCED HYGIENIC CONTRACTING LIMITED is currently Active. It was registered on 18/04/1995 .

Where is ADVANCED HYGIENIC CONTRACTING LIMITED located?

toggle

ADVANCED HYGIENIC CONTRACTING LIMITED is registered at Unit 7 Harrogate West Business Park, Bardner Bank, Killinghall, Harrogate HG3 2FN.

What does ADVANCED HYGIENIC CONTRACTING LIMITED do?

toggle

ADVANCED HYGIENIC CONTRACTING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ADVANCED HYGIENIC CONTRACTING LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.