Company NameHygienic Finishing Systems Limited
DirectorRichard Michael Bullivant
Company StatusActive
Company Number05275422
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Richard Michael Bullivant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(same day as company formation)
RoleHygienic Finisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodfields
Christleton
Cheshire
CH3 7AX
Wales
Secretary NameJune Mary Bullivant
NationalityBritish
StatusCurrent
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Long Hill Lane
Hankelow
Cheshire
CW3 0JG
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitehfsystems.biz
Email address[email protected]
Telephone0151 3556105
Telephone regionLiverpool

Location

Registered AddressUnit 5 Telford Road
Ellesmere Port
Merseyside
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

2 at £1Richard Michael Bullivant
100.00%
Ordinary

Financials

Year2014
Net Worth£492,831
Cash£172,474
Current Liabilities£387,884

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

21 February 2008Delivered on: 26 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 5 telford road thornton road industrial estate ellesmere port with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 April 2005Delivered on: 23 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
7 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
22 August 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
26 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
24 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 10
(3 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 5 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Richard Michael Bullivant on 2 November 2009 (2 pages)
4 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Richard Michael Bullivant on 2 November 2009 (2 pages)
4 January 2010Director's details changed for Richard Michael Bullivant on 2 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
12 November 2008Return made up to 02/11/08; full list of members (3 pages)
12 November 2008Return made up to 02/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 December 2007Return made up to 02/11/07; full list of members (2 pages)
13 December 2007Return made up to 02/11/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 November 2006Return made up to 02/11/06; full list of members (2 pages)
24 November 2006Return made up to 02/11/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 November 2005Return made up to 02/11/05; full list of members (2 pages)
4 November 2005Registered office changed on 04/11/05 from: c/o cravern dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
4 November 2005Registered office changed on 04/11/05 from: c/o cravern dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
4 November 2005Return made up to 02/11/05; full list of members (2 pages)
2 November 2005Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 November 2005Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
2 November 2004Incorporation (12 pages)
2 November 2004Incorporation (12 pages)