INDEPTH HYGIENE SERVICES LIMITED

INDEPTH HYGIENE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDEPTH HYGIENE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00969762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDEPTH HYGIENE SERVICES LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is INDEPTH HYGIENE SERVICES LIMITED located?

    Registered Office Address
    13 Flemming Court Whistler Drive
    WF10 5HW Castleford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEPTH HYGIENE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPTH SERVICES LIMITEDAug 29, 1990Aug 29, 1990
    INDEPTH CLEANING SERVICES LIMITEDFeb 17, 1988Feb 17, 1988
    HELMBROOK LIMITEDJan 07, 1970Jan 07, 1970

    What are the latest accounts for INDEPTH HYGIENE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDEPTH HYGIENE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for INDEPTH HYGIENE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Martin Norman as a director on Jan 31, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Adam John Coates as a director on Aug 12, 2024

    1 pagesTM01

    Appointment of Mr Nikhil Madhukar Varty as a director on Aug 12, 2024

    2 pagesAP01

    Appointment of Mr John Alexander Irvine as a director on Aug 12, 2024

    2 pagesAP01

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Apr 27, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    7 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Richard Martin Norman as a director on Jan 31, 2023

    2 pagesAP01

    Notification of Ptsg Electrical Services Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC02

    Cessation of Richard Martin Norman as a person with significant control on Jan 31, 2023

    1 pagesPSC07

    Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 13 Flemming Court Whistler Drive Castleford WF10 5HW on Feb 24, 2023

    1 pagesAD01

    Termination of appointment of Richard Martin Norman as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Tba Company Secretarial Limited as a secretary on Jan 31, 2023

    1 pagesTM02

    Appointment of Adam John Coates as a secretary on Jan 31, 2023

    2 pagesAP03

    Appointment of Mr Paul William Teasdale as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mr Adam John Coates as a director on Jan 31, 2023

    2 pagesAP01

    Who are the officers of INDEPTH HYGIENE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Adam John
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Secretary
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    305972040001
    IRVINE, John Alexander
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Director
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    ScotlandBritishCompany Director323468170001
    TEASDALE, Paul William
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Director
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    EnglandBritishDirector130210840002
    VARTY, Nikhil Madhukar
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Director
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    EnglandAmericanCompany Director323468380001
    NORMAN, Delith Myfanwy
    Oakdale
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Oakdale
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    British11886580001
    ORME, Delia Joan
    First Floor Branksome House
    Filmer House
    GU7 3AB Godalming
    Surrey
    Secretary
    First Floor Branksome House
    Filmer House
    GU7 3AB Godalming
    Surrey
    BritishChartered Accountant122656380001
    SAFFERY, Valerie Edith
    108 Deepfield Road
    Bullbrook
    RG12 2NX Bracknell
    Berkshire
    Secretary
    108 Deepfield Road
    Bullbrook
    RG12 2NX Bracknell
    Berkshire
    British7240040001
    TBA COMPANY SECRETARIAL LIMITED
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    United Kingdom
    Secretary
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02857084
    62884190002
    COATES, Adam John
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Director
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    EnglandBritishDirector48620750003
    NORMAN, Alan Richard
    Oakdale Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Oakdale Woodland Drive
    KT24 5AN East Horsley
    Surrey
    BritishManagement Consultant20110030001
    NORMAN, Delith Myfanwy
    Oakdale
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Oakdale
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    BritishCleaning Contractor11886580001
    NORMAN, Richard Martin
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Director
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    EnglandBritishDirector20110020006
    NORMAN, Richard Martin
    Allen House 1 Westmead Road
    Sutton
    SM1 4LA Surrey
    Director
    Allen House 1 Westmead Road
    Sutton
    SM1 4LA Surrey
    EnglandBritishEngineer20110020006

    Who are the persons with significant control of INDEPTH HYGIENE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Jan 31, 2023
    Flemming Court
    WF10 5HW Castleford
    13
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02811979
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Martin Norman
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Apr 06, 2016
    Whistler Drive
    WF10 5HW Castleford
    13 Flemming Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0