Check the

PRECISION HYGIENE LIMITED

Company
PRECISION HYGIENE LIMITED (02888042)

PRECISION HYGIENE

Phone: 08452 873 120
A⁺ rating

ABOUT PRECISION HYGIENE LIMITED

Precision Hygiene Ltd t/a Wareshine Glass and Dishwashers

Company No. 02888042 Registered address SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY UK

The Climate Change Levy means that energy efficiency is now more critical than ever before. Our wide selection of products allows you to match your consumption to your needs.

KEY FINANCES

Year
2016
Assets
£136.26k ▲ £29.3k (27.40 %)
Cash
£0.04k ▲ £0.03k (333.33 %)
Liabilities
£131.76k ▲ £7.62k (6.14 %)
Net Worth
£4.5k ▼ £21.69k (-126.17 %)

REGISTRATION INFO

Company name
PRECISION HYGIENE LIMITED
Company number
02888042
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.wareshine.co.uk
Phones
08452 873 120
Registered Address
SOUTHGATE HOUSE,
59 MAGDALEN STREET,
EXETER,
DEVON,
EX2 4HY

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets
77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

LAST EVENTS

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
15 Dec 2016
Total exemption full accounts made up to 31 August 2016
07 Jan 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

31 January 2007
Status
Outstanding
Delivered
1 February 2007
Persons entitled
Alliance & Leicester Commercial Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PRECISION HYGIENE LIMITED DIRECTORS

Suzanne Gallagher

  Acting
Appointed
15 July 2004
Role
Secretary
Address
Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY
Name
GALLAGHER, Suzanne

Michael Christopher Gallagher

  Acting PSC
Appointed
14 January 1994
Occupation
Sales Manager
Role
Director
Age
61
Nationality
British
Address
Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY
Country Of Residence
United Kingdom
Name
GALLAGHER, Michael Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Suzanne Gallagher

  Acting
Appointed
14 December 2015
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY
Country Of Residence
England
Name
GALLAGHER, Suzanne

Lindsay Jane Gallagher

  Resigned
Appointed
31 July 1996
Resigned
29 January 2002
Role
Secretary
Address
Coachmans Cottage New Road, Teignmouth, Devon, TQ14 8UE
Name
GALLAGHER, Lindsay Jane

Ginette Harper

  Resigned
Appointed
29 January 2002
Resigned
15 July 2004
Role
Secretary
Address
10 Larch Close, Teignmouth, Devon, TQ14 8SD
Name
HARPER, Ginette

RM REGISTRARS LIMITED

  Resigned
Appointed
14 January 1994
Resigned
14 January 1994
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

Roger Charles Sallis

  Resigned
Appointed
14 January 1994
Resigned
31 July 1996
Role
Secretary
Address
Melbury House Lincoln Road, Chalfont Heights, Buckinghamshire, SL9 9TQ
Name
SALLIS, Roger Charles

Violet Cohen

  Resigned
Appointed
14 January 1994
Resigned
14 January 1994
Role
Nominee Director
Age
92
Nationality
British
Address
9 Eversleigh Road, Finchley, London, N3 1HY
Name
COHEN, Violet

Lindsay Jane Gallagher

  Resigned
Appointed
31 July 1996
Resigned
29 January 2002
Occupation
Administrator
Role
Director
Age
59
Nationality
British
Address
Coachmans Cottage New Road, Teignmouth, Devon, TQ14 8UE
Name
GALLAGHER, Lindsay Jane

Roger Charles Sallis

  Resigned
Appointed
14 January 1994
Resigned
31 July 1996
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Melbury House Lincoln Road, Chalfont Heights, Buckinghamshire, SL9 9TQ
Name
SALLIS, Roger Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.