Company Name360 Health & Hygiene UK Limited
DirectorTimothy Mp Jevons
Company StatusActive - Proposal to Strike off
Company Number13379788
CategoryPrivate Limited Company
Incorporation Date6 May 2021(2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Timothy Mp Jevons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Newgate
Wilmslow
SK9 5LL
Director NameMr Basil Kabbani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Newgate
Wilmslow
SK9 5LL
Director NameMr Stuart Thomas Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Westquarter Avenue
Westquarter
Falkirk
FK2 9RL
Scotland
Director NameMr Alasdair McMaster Kirkwood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bridge Street Lane
Prestwick
KA9 1QB
Scotland
Director NameMr George Peat
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Newgate
Wilmslow
SK9 5LL
Director NameMr Alan Purkiss
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 McCowan Crescent
Larbert
FK5 4XH
Scotland

Location

Registered AddressSpringfield House
Newgate
Wilmslow
SK9 5LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

23 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
18 February 2023Termination of appointment of George Peat as a director on 18 February 2023 (1 page)
3 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
19 May 2022Change of details for Mr Timothy Mp Jevons as a person with significant control on 26 April 2022 (2 pages)
19 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
19 May 2022Notification of George Peat as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Termination of appointment of Alan Purkiss as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Alasdair Mcmaster Kirkwood as a director on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Stuart Thomas Black as a director on 26 April 2022 (1 page)
26 August 2021Termination of appointment of Basil Kabbani as a director on 25 August 2021 (1 page)
26 August 2021Director's details changed for Mr Timothy Mp Jevons on 26 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Basil Kabbani on 16 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Basil Kabbani on 20 August 2021 (2 pages)
6 May 2021Incorporation
Statement of capital on 2021-05-06
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)