CELSIUS HYGIENIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CELSIUS HYGIENIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494475

Incorporation date

05/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

101 Margaret Street, Immingham, South Humberside DN40 1LECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon07/08/2025
Micro company accounts made up to 2025-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon26/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon08/07/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-04-27
dot icon06/06/2022
Resolutions
dot icon01/06/2022
Memorandum and Articles of Association
dot icon30/05/2022
Change of share class name or designation
dot icon05/05/2022
Appointment of Mr Ashley Easton as a director on 2022-04-27
dot icon11/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 2019-10-09
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon26/03/2013
Registered office address changed from 4 Ashtree Close Immingham North East Lincs DN40 2JJ on 2013-03-26
dot icon26/03/2013
Director's details changed for Peter David Spivey on 2012-12-31
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon04/03/2010
Director's details changed for James Matthew Lord on 2010-02-05
dot icon04/03/2010
Director's details changed for Peter David Spivey on 2010-02-05
dot icon04/03/2010
Secretary's details changed for Blow Abbott Secretarial Services Limited on 2010-02-05
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 05/02/09; full list of members
dot icon29/05/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon01/04/2008
Director appointed james matthew lord
dot icon07/03/2008
Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon13/02/2008
Certificate of change of name
dot icon05/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
152.72K
-
0.00
-
-
2022
9
181.10K
-
0.00
-
-
2023
7
233.96K
-
0.00
-
-
2023
7
233.96K
-
0.00
-
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

233.96K £Ascended29.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Ashley
Director
27/04/2022 - Present
-
Mr Peter David Spivey
Director
05/02/2008 - Present
2
Lord, James Matthew
Director
13/02/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CELSIUS HYGIENIC SYSTEMS LIMITED

CELSIUS HYGIENIC SYSTEMS LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 101 Margaret Street, Immingham, South Humberside DN40 1LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CELSIUS HYGIENIC SYSTEMS LIMITED?

toggle

CELSIUS HYGIENIC SYSTEMS LIMITED is currently Active. It was registered on 05/02/2008 .

Where is CELSIUS HYGIENIC SYSTEMS LIMITED located?

toggle

CELSIUS HYGIENIC SYSTEMS LIMITED is registered at 101 Margaret Street, Immingham, South Humberside DN40 1LE.

What does CELSIUS HYGIENIC SYSTEMS LIMITED do?

toggle

CELSIUS HYGIENIC SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CELSIUS HYGIENIC SYSTEMS LIMITED have?

toggle

CELSIUS HYGIENIC SYSTEMS LIMITED had 7 employees in 2023.

What is the latest filing for CELSIUS HYGIENIC SYSTEMS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with updates.