Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITEX HYGIENE SERVICES LTD
Company Information for

QUALITEX HYGIENE SERVICES LTD

UNIT 1, NORWOOD ROAD, MARCH, CAMBRIDGESHIRE, PE15 8QD,
Company Registration Number
04892173
Private Limited Company
Active

Company Overview

About Qualitex Hygiene Services Ltd
QUALITEX HYGIENE SERVICES LTD was founded on 2003-09-09 and has its registered office in March. The organisation's status is listed as "Active". Qualitex Hygiene Services Ltd is a Private Limited Company registered in UNITED KINGDOM 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
QUALITEX HYGIENE SERVICES LTD
 
Legal Registered Office
UNIT 1
NORWOOD ROAD
MARCH
CAMBRIDGESHIRE
PE15 8QD
Other companies in PE15
 
Filing Information
Company Number 04892173
Company ID Number 04892173
Date formed 2003-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB818204347  
Last Datalog update: 2024-03-06 19:17:24
Primary Source:Companies House
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 QUALITEX HYGIENE SERVICES LTD

Current Directors
Officer Role Date Appointed
KEITH JOHN BAGWORTH
Company Secretary 2005-04-01
KEITH JOHN BAGWORTH
Director 2003-09-09
IAN COLIN ROBINSON
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARRY MARKHAM HOUGH
Company Secretary 2003-09-09 2005-03-31
MICHAEL HARRY MARKHAM HOUGH
Director 2003-09-09 2005-03-31
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2003-09-09 2003-09-09
CENTRAL DIRECTORS LIMITED
Nominated Director 2003-09-09 2003-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BAGWORTH TEMPSTOP LTD Director 2009-11-19 CURRENT 2009-11-19 Active
KEITH JOHN BAGWORTH CONTRACT SLAUGHTERING SERVICES LTD Director 2005-02-01 CURRENT 2005-01-31 Dissolved 2017-07-11
IAN COLIN ROBINSON THE ELMS WHETSTONE MANAGEMENT COMPANY LIMITED Director 2016-03-09 CURRENT 2013-04-26 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
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048921730009
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-12CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 048921730009
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM The Old School House Dartford Road March Cambridgeshire PE15 8AE
2023-02-23DIRECTOR APPOINTED MATTHEW ALAN PREECE
2022-10-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048921730008
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-06-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048921730007
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-07-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29CH01Director's details changed for Mr Keith John Bagworth on 2016-03-03
2016-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH JOHN BAGWORTH on 2016-03-03
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048921730005
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048921730006
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-30AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Ian Colin Robinson on 2015-09-09
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-29AR0109/09/14 ANNUAL RETURN FULL LIST
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0109/09/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2012-09-27AR0109/09/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13MG01Particulars of a mortgage or charge / charge no: 4
2011-09-21AR0109/09/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-27AR0109/09/10 FULL LIST
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BAGWORTH / 31/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BAGWORTH / 31/01/2010
2009-09-16363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-06-19AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM THE OLS SCHOOL HOUSE DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AE
2008-08-07AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-04363sRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: C/O FIELDS ASDEN HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2004-10-29363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-2588(2)RAD 01/11/03--------- £ SI 1998@1=1998 £ IC 2/2000
2003-10-01225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2003-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2003-09-22288bSECRETARY RESIGNED
2003-09-2288(2)RAD 09/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to QUALITEX HYGIENE SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUALITEX HYGIENE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding BARCLAYS BANK PLC
2016-03-01 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2012-04-13 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-10-27 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2008-05-09 Satisfied DAVENHAM TRADE FINANCE LTD
INVOICE FINANCE AGREEMENT 2008-05-06 Satisfied DAVENHAM TRADE FINANCE
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 QUALITEX HYGIENE SERVICES LTD

Intangible Assets
Patents
We have not found any records of QUALITEX HYGIENE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITEX HYGIENE SERVICES LTD
Trademarks
We have not found any records of QUALITEX HYGIENE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITEX HYGIENE SERVICES LTD. 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 (81210 - General cleaning of buildings) as QUALITEX HYGIENE SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where QUALITEX HYGIENE SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITEX HYGIENE SERVICES LTD 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 QUALITEX HYGIENE SERVICES LTD 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.
    Other companies at postcode PE15 8QD