DERMAN SAFETY & HYGIENE LIMITED

Register to unlock more data on OkredoRegister

DERMAN SAFETY & HYGIENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06528885

Incorporation date

10/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Profile West, Suite D Second Floor, 950 Great West Road, Brentford TW8 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2008)
dot icon27/11/2025
Micro company accounts made up to 2025-04-30
dot icon04/06/2025
Cessation of Ludwig Richardson as a person with significant control on 2025-05-06
dot icon04/06/2025
Notification of Jr Dimbiz Limited as a person with significant control on 2025-05-06
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with updates
dot icon13/05/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon12/05/2025
Cessation of Manjit Kaur Heera as a person with significant control on 2025-05-06
dot icon12/05/2025
Termination of appointment of Balwinder Singh Heera as a director on 2025-05-06
dot icon12/05/2025
Appointment of Mr Ludwig Richardson as a director on 2025-05-06
dot icon12/05/2025
Notification of Ludwig Richardson as a person with significant control on 2025-05-06
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon02/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Registered office address changed from 167 Uxbridge Road Hanwell London W7 3th to Profile West, Suite D Second Floor 950 Great West Road Brentford TW8 9ES on 2024-11-14
dot icon11/11/2024
Notification of Manjit Kaur Heera as a person with significant control on 2024-11-11
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon20/03/2024
Termination of appointment of Manjit Kaur Heera as a director on 2024-03-20
dot icon20/03/2024
Cessation of Balwinder Singh Heera as a person with significant control on 2024-03-20
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Appointment of Mrs Manjit Kaur Heera as a director on 2021-03-25
dot icon25/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Notification of Balwinder Singh Heera as a person with significant control on 2018-04-01
dot icon14/12/2018
Cessation of Manjit Kaur Heera as a person with significant control on 2018-04-01
dot icon04/10/2018
Appointment of Mr Balwinder Singh Heera as a director on 2018-04-01
dot icon04/10/2018
Termination of appointment of Manjit Kaur Heera as a director on 2018-04-01
dot icon21/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon09/05/2018
Resolutions
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon09/11/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mrs Manjit Kaur Sidhu on 2015-08-19
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon08/09/2014
Termination of appointment of a director
dot icon08/09/2014
Termination of appointment of Balwinder Singh Heera as a director on 2014-07-09
dot icon08/09/2014
Appointment of Mrs Manjit Kaur Sidhu as a director on 2014-09-08
dot icon16/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Director's details changed for Mr Balwinder Singh Heera on 2011-10-18
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon21/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon21/03/2011
Appointment of Mr Balwinder Singh Heera as a director
dot icon21/03/2011
Termination of appointment of Balwinder Heera as a secretary
dot icon21/03/2011
Termination of appointment of Manjit Sidhu as a director
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Registered office address changed from , 167 Uxbridge Road, London, W7 3th, United Kingdom on 2010-09-20
dot icon20/09/2010
Registered office address changed from , 54 Hitherbroom Road, Hayes, Middlesex, UB3 3AD, United Kingdom on 2010-09-20
dot icon16/09/2010
Registered office address changed from , 167 Uxbridge Road, Hanwell, London, W7 3th, United Kingdom on 2010-09-16
dot icon13/05/2010
Certificate of change of name
dot icon19/04/2010
Resolutions
dot icon30/03/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon24/03/2010
Director's details changed for Manjit Sidhu on 2010-03-24
dot icon11/02/2010
Registered office address changed from , 123 Oaklands Road, Hanwell, London, W7 2DT on 2010-02-11
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 10/03/09; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from, 77 hammond road, southall, middlesex, UB24EQ, united kingdom
dot icon16/06/2008
Ad 01/05/08\gbp si 2@1=2\gbp ic 2/4\
dot icon10/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
40.57K
-
0.00
48.38K
-
2022
-
56.64K
-
0.00
-
-
2023
-
63.91K
-
0.00
-
-
2023
-
63.91K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

63.91K £Ascended12.85 % *

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
Mrs Manjit Kaur Heera
Director
25/03/2021 - 20/03/2024
5
Heera, Balwinder Singh
Director
01/04/2018 - 06/05/2025
3
Mr Ludwig Richardson
Director
06/05/2025 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERMAN SAFETY & HYGIENE LIMITED

DERMAN SAFETY & HYGIENE LIMITED is an(a) Active company incorporated on 10/03/2008 with the registered office located at Profile West, Suite D Second Floor, 950 Great West Road, Brentford TW8 9ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERMAN SAFETY & HYGIENE LIMITED?

toggle

DERMAN SAFETY & HYGIENE LIMITED is currently Active. It was registered on 10/03/2008 .

Where is DERMAN SAFETY & HYGIENE LIMITED located?

toggle

DERMAN SAFETY & HYGIENE LIMITED is registered at Profile West, Suite D Second Floor, 950 Great West Road, Brentford TW8 9ES.

What does DERMAN SAFETY & HYGIENE LIMITED do?

toggle

DERMAN SAFETY & HYGIENE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DERMAN SAFETY & HYGIENE LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-04-30.