Company NameAudit Ready Hygiene Solutions Ltd
DirectorsJoseph Walsh and Stephen Meadows
Company StatusActive
Company Number11027359
CategoryPrivate Limited Company
Incorporation Date23 October 2017(6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services
SIC 81229Other building and industrial cleaning activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Joseph Walsh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(same day as company formation)
RoleHygiene
Country of ResidenceUnited Kingdom
Correspondence Address27 Worcester Ave
Hindley
Wigan
WN2 4DW
Director NameMr Stephen Meadows
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Worcester Ave
Hindley
Wigan
WN2 4DW
Secretary NameMr Stephen Meadows
StatusCurrent
Appointed28 August 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address27 Worcester Ave
Hindley
Wigan
WN2 4DW
Secretary NameMr Joseph Walsh
StatusResigned
Appointed23 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address27 Worcester Ave
Hindley
Wigan
WN2 4DW

Location

Registered AddressBeech House 23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

20 February 2019Delivered on: 11 March 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

20 December 2023Satisfaction of charge 110273590001 in full (1 page)
26 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 October 2023Confirmation statement made on 22 October 2023 with updates (5 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 November 2019Registered office address changed from 27 Worcester Avenue Hindley Wigan WN2 4DW United Kingdom to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 11 November 2019 (1 page)
8 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
12 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 June 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
11 March 2019Registration of charge 110273590001, created on 20 February 2019 (25 pages)
14 November 2018Change of details for Mr Joseph Walsh as a person with significant control on 28 August 2018 (2 pages)
13 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
9 November 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 27 Worcester Avenue Hindley Wigan WN2 4DW on 9 November 2018 (1 page)
9 November 2018Termination of appointment of Joseph Walsh as a secretary on 28 August 2018 (1 page)
9 November 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 1
(3 pages)
30 August 2018Secretary's details changed for Mr Joseph Walsh on 30 August 2018 (1 page)
30 August 2018Director's details changed for Mr Joseph Walsh on 30 August 2018 (2 pages)
30 August 2018Change of details for Mr Joseph Walsh as a person with significant control on 30 August 2018 (3 pages)
28 August 2018Appointment of Mr Stephen Meadows as a secretary on 28 August 2018 (2 pages)
28 August 2018Appointment of Mr Stephen Meadows as a director on 28 August 2018 (2 pages)
28 August 2018Notification of Stephen Meadows as a person with significant control on 28 August 2018 (3 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 1
(31 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 1
(31 pages)