Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.S.K. HYGIENE SUPPLIES LIMITED
Company Information for

E.S.K. HYGIENE SUPPLIES LIMITED

The Mills, Canal Street, Derby, DERBYSHIRE, DE1 2RJ,
Company Registration Number
02664776
Private Limited Company
Liquidation

Company Overview

About E.s.k. Hygiene Supplies Ltd
E.S.K. HYGIENE SUPPLIES LIMITED was founded on 1991-11-21 and has its registered office in Derby. The organisation's status is listed as "Liquidation". E.s.k. Hygiene Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.S.K. HYGIENE SUPPLIES LIMITED
 
Legal Registered Office
The Mills
Canal Street
Derby
DERBYSHIRE
DE1 2RJ
Other companies in NG8
 
Previous Names
E.S.K. INDUSTRIAL SUPPLIES LIMITED05/12/2003
Filing Information
Company Number 02664776
Company ID Number 02664776
Date formed 1991-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576565005  
Last Datalog update: 2023-03-18 13:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.S.K. HYGIENE SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.S.K. HYGIENE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARGE
Director 2012-08-31
BETTY THELMA BARGE
Director 2012-08-31
SIMON ANTONY BARGE
Director 2012-08-31
NIGEL PATRICK HUNT
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ROSA MARJORIE BIGNELL
Company Secretary 2001-04-30 2012-08-31
CHRISTOPHER ROY BIGNELL
Director 1996-09-02 2012-08-31
JANET ROSA MARJORIE BIGNELL
Director 2001-04-30 2012-08-31
KENNETH ARTHUR CARTER
Company Secretary 1991-11-21 2001-04-30
KENNETH ARTHUR CARTER
Director 1991-11-21 2001-04-30
DENNIS KELLY
Director 1991-11-21 2001-04-30
STEVEN EDWARD TUCKER
Director 1999-04-27 2000-07-31
MBC SECRETARIES LIMITED
Nominated Secretary 1991-11-21 1991-11-21
MBC NOMINEES LIMITED
Nominated Director 1991-11-21 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARGE KILDWICK CLEANING LIMITED Director 2018-04-06 CURRENT 2004-05-05 Liquidation
ANDREW BARGE NIC GROUP LIMITED Director 2010-05-26 CURRENT 2009-07-24 Active
ANDREW BARGE VACUUM (HOLDINGS) LIMITED Director 2010-05-26 CURRENT 2009-07-24 Active
ANDREW BARGE M.S.M HYGIENE LIMITED Director 2008-12-01 CURRENT 1998-03-02 Active
ANDREW BARGE GRANT M.S.M. LIMITED Director 2007-10-31 CURRENT 2007-08-28 Active - Proposal to Strike off
ANDREW BARGE DRAINSCAN LIMITED Director 2007-03-09 CURRENT 1971-07-09 Active
ANDREW BARGE VACUUM LIMITED Director 1998-12-30 CURRENT 1993-09-03 Active
ANDREW BARGE NOTTINGHAM INDUSTRIAL CLEANERS LIMITED Director 1992-01-04 CURRENT 1974-02-27 Active
ANDREW BARGE EAST MIDLANDS CENTRAL STATION LIMITED Director 1992-01-04 CURRENT 1987-06-22 Active
ANDREW BARGE CITY HYGIENE SERVICES LIMITED Director 1992-01-04 CURRENT 1990-01-12 Active
ANDREW BARGE NIC INVESTMENTS LIMITED Director 1992-01-04 CURRENT 1982-05-26 Active - Proposal to Strike off
BETTY THELMA BARGE NIC GROUP LIMITED Director 2010-05-26 CURRENT 2009-07-24 Active
BETTY THELMA BARGE VACUUM (HOLDINGS) LIMITED Director 2010-05-26 CURRENT 2009-07-24 Active
BETTY THELMA BARGE M.S.M HYGIENE LIMITED Director 2008-12-01 CURRENT 1998-03-02 Active
BETTY THELMA BARGE GRANT M.S.M. LIMITED Director 2007-10-31 CURRENT 2007-08-28 Active - Proposal to Strike off
BETTY THELMA BARGE DRAINSCAN LIMITED Director 2007-03-09 CURRENT 1971-07-09 Active
BETTY THELMA BARGE VACUUM LIMITED Director 1999-01-01 CURRENT 1993-09-03 Active
BETTY THELMA BARGE NOTTINGHAM INDUSTRIAL CLEANERS LIMITED Director 1992-01-04 CURRENT 1974-02-27 Active
BETTY THELMA BARGE EAST MIDLANDS CENTRAL STATION LIMITED Director 1992-01-04 CURRENT 1987-06-22 Active
BETTY THELMA BARGE CITY HYGIENE SERVICES LIMITED Director 1992-01-04 CURRENT 1990-01-12 Active
BETTY THELMA BARGE NIC INVESTMENTS LIMITED Director 1992-01-04 CURRENT 1982-05-26 Active - Proposal to Strike off
SIMON ANTONY BARGE KILDWICK CLEANING LIMITED Director 2018-04-06 CURRENT 2004-05-05 Liquidation
SIMON ANTONY BARGE M.S.M HYGIENE LIMITED Director 2013-08-02 CURRENT 1998-03-02 Active
SIMON ANTONY BARGE VACUUM (HOLDINGS) LIMITED Director 2013-08-02 CURRENT 2009-07-24 Active
NIGEL PATRICK HUNT VACUUM (HOLDINGS) LIMITED Director 2013-08-02 CURRENT 2009-07-24 Active
NIGEL PATRICK HUNT NIC GROUP LIMITED Director 2012-03-01 CURRENT 2009-07-24 Active
NIGEL PATRICK HUNT M.S.M HYGIENE LIMITED Director 2008-12-01 CURRENT 1998-03-02 Active
NIGEL PATRICK HUNT GRANT M.S.M. LIMITED Director 2007-10-31 CURRENT 2007-08-28 Active - Proposal to Strike off
NIGEL PATRICK HUNT DRAINSCAN LIMITED Director 2007-03-09 CURRENT 1971-07-09 Active
NIGEL PATRICK HUNT NIC INVESTMENTS LIMITED Director 2007-02-01 CURRENT 1982-05-26 Active - Proposal to Strike off
NIGEL PATRICK HUNT NOTTINGHAM INDUSTRIAL CLEANERS LIMITED Director 1998-04-01 CURRENT 1974-02-27 Active
NIGEL PATRICK HUNT CITY HYGIENE SERVICES LIMITED Director 1998-04-01 CURRENT 1990-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Notice of members return of final meeting
2022-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-30
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Elizabeth House Wigman Road Bilborough Nottingham NG8 3HY
2021-04-14600Appointment of a voluntary liquidator
2021-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-31
2021-04-14LIQ01Voluntary liquidation declaration of solvency
2021-03-31PSC02Notification of Nic Investments Limited as a person with significant control on 2021-03-30
2021-03-31PSC07CESSATION OF BETTY THELMA BARGE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BETTY THELMA BARGE
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2019-01-14PSC02Notification of Nic Investments Limited as a person with significant control on 2018-01-01
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CH01Director's details changed for Mr Andrew Barge on 2017-05-02
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 31997
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 31997
2015-12-01AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 31997
2014-12-01AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 31997
2013-12-12AR0121/11/13 ANNUAL RETURN FULL LIST
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0121/11/12 ANNUAL RETURN FULL LIST
2012-11-14MG01Particulars of a mortgage or charge / charge no: 1
2012-11-07RES12VARYING SHARE RIGHTS AND NAMES
2012-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and/or Articles of Association
2012-11-07SH08Change of share class name or designation
2012-09-28AP01DIRECTOR APPOINTED MR SIMON BARGE
2012-09-18AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/12 FROM Saffron Way Leicester Leicestershire LE2 6UP
2012-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET BIGNELL
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIGNELL
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JANET BIGNELL
2012-09-17AP01DIRECTOR APPOINTED BETTY THELMA BARGE
2012-09-17AP01DIRECTOR APPOINTED NIGEL HUNT
2012-09-17AP01DIRECTOR APPOINTED MR ANDREW BARGE
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0121/11/11 FULL LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-22AR0121/11/10 FULL LIST
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AR0121/11/09 FULL LIST
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-07-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-23RES12VARYING SHARE RIGHTS AND NAMES
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-05CERTNMCOMPANY NAME CHANGED E.S.K. INDUSTRIAL SUPPLIES LIMIT ED CERTIFICATE ISSUED ON 05/12/03
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-25288bDIRECTOR RESIGNED
2001-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: SAFFRON WAY LEICESTER LE2 6UP
2001-02-1288(2)RAD 01/05/00--------- £ SI 1748@1
2001-02-1288(2)RAD 01/12/00--------- £ SI 6000@1=6000 £ IC 29249/35249
2001-01-20363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: UNIT 6A FIVE WAYS HOUSE NUGENT STREET LEICESTER LE3 5HU
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-15288bDIRECTOR RESIGNED
1999-12-13363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-24SASHARES AGREEMENT OTC
1999-06-2488(2)RAD 27/04/99--------- £ SI 1749@1=1749 £ IC 22749/24498
1999-06-2488(2)RAD 27/04/99--------- £ SI 1749@1=1749 £ IC 21000/22749
1999-05-13SRES01ALTER MEM AND ARTS 27/04/99
1999-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-12WRES01ALTER MEM AND ARTS 27/04/99
1999-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-11288aNEW DIRECTOR APPOINTED
1999-02-06363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-12CERTNMCOMPANY NAME CHANGED EDMUND SMITH (KETTERING) LIMITED CERTIFICATE ISSUED ON 13/08/98
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 81A CHARLES STREET KETTERING NORTHANTS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to E.S.K. HYGIENE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-14
Appointmen2021-04-14
Notices to2021-04-14
Fines / Sanctions
No fines or sanctions have been issued against E.S.K. HYGIENE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.S.K. HYGIENE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of E.S.K. HYGIENE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.S.K. HYGIENE SUPPLIES LIMITED
Trademarks
We have not found any records of E.S.K. HYGIENE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.S.K. HYGIENE SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as E.S.K. HYGIENE SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where E.S.K. HYGIENE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by E.S.K. HYGIENE SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0163101000Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted
2013-01-0163101000Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted
2011-05-0163101000Used or new rags, scrap twine, cordage, rope and cables and worn-out articles thereof, of textile materials, sorted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyE.S.K. HYGIENE SUPPLIES LIMITEDEvent Date2021-04-14
IN THE MATTER OF THE COMPANIES ACT 2006 (PURSUANT TO CHAPTER 2 OF PART 13) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 (PURSUANT TO SECTION 85 (1)) E.S.K. HYGIENE SUPPLIES LIMITED (Company Number 026…
 
Initiating party Event TypeAppointmen
Defending partyE.S.K. HYGIENE SUPPLIES LIMITEDEvent Date2021-04-14
Name of Company: E.S.K. HYGIENE SUPPLIES LIMITED Company Number: 02664776 Registered office: The Mills, Canal Street, Derby DE1 2RJ Principal trading address: Principal Place of Business: Elizabeth Ho…
 
Initiating party Event TypeNotices to
Defending partyE.S.K. HYGIENE SUPPLIES LIMITEDEvent Date2021-04-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.S.K. HYGIENE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.S.K. HYGIENE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.