ABOUT TRUST HYGIENE SERVICES LIMITED
is one of the largest independently owned workplace service providers in the Midlands. By utilising our multi disciplined approach we aim to be the perfect partner to your business.
Through the friendly approach of our experienced employees we deliver a first class service to our customers. We can provide many essential services to your business and ensure compliance in times of changing legislation. Using the latest in technology to achieve our environmentally friendly offering, Trust Hygiene delivers a flexible, efficient and cost effective solution.
KEY FINANCE
Year
2017
Assets
£856.32k
▲ £31.14k (3.77 %)
Cash
£185.26k
▼ £-67.83k (-26.80 %)
Liabilities
£440.29k
▼ £-351.45k (-44.39 %)
Net Worth
£416.03k
▲ £382.59k (1,144.04 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Walsall
- Company name
- TRUST HYGIENE SERVICES LIMITED
- Company number
- 04443970
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 May 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.trusthygiene.co.uk
- Phones
-
03703 500 966
03703 500 755
- Registered Address
- PRINCIPLE HOUSE LEAMORE LANE,
BLOXWICH,
WALSALL,
WEST MIDLANDS,
ENGLAND,
WS2 7PS
ECONOMIC ACTIVITIES
- 38120
- Collection of hazardous waste
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 02 Nov 2016
- Satisfaction of charge 1 in full
- 17 Oct 2016
- Confirmation statement made on 17 October 2016 with updates
CHARGES
-
19 June 2015
- Status
- Outstanding
- Delivered
- 23 June 2015
-
Persons entitled
- Santander UK PLC
- Description
- F/H land and buildings on the east side of leamore lane…
-
18 November 2014
- Status
- Outstanding
- Delivered
- 19 November 2014
-
Persons entitled
- Santander UK PLC as Security Trustee for Each Group Member
- Description
- Contains fixed charge…
-
30 September 2009
- Status
- Satisfied
on 2 November 2016
- Delivered
- 7 October 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
TRUST HYGIENE SERVICES LIMITED DIRECTORS
Craig Robin Hillman
Acting
- Appointed
- 01 October 2008
- Occupation
- Company Secretary
- Role
- Secretary
- Nationality
- British
- Address
- Principle House, Leamore Lane, Bloxwich, Walsall, West Midlands, England, WS2 7PS
- Name
- HILLMAN, Craig Robin
Bonnie Brown
Acting
- Appointed
- 11 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Principle House, Leamore Lane, Bloxwich, Walsall, West Midlands, England, WS2 7PS
- Country Of Residence
- United Kingdom
- Name
- BROWN, Bonnie
Shaun Butler
Acting
PSC
- Appointed
- 21 May 2002
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 5 Nursery Meadows, Coton Hill, Shrewsbury, Shropshire, SY1 PS
- Country Of Residence
- England
- Name
- BUTLER, Shaun
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Geraldine Butler
Resigned
- Appointed
- 01 March 2004
- Resigned
- 05 August 2007
- Role
- Secretary
- Address
- 26 Gloucester Road, Harlescott Grange, Shrewsbury, Shropshire, SY1 3PJ
- Name
- BUTLER, Geraldine
Gemma Collard
Resigned
- Appointed
- 22 May 2002
- Resigned
- 01 March 2004
- Role
- Secretary
- Address
- 3 Northside Close, Sundorne Grove, Shrewsbury, Shropshire, SY1 4TE
- Name
- COLLARD, Gemma
Yvonne Maureen Harris
Resigned
- Appointed
- 06 August 2007
- Resigned
- 30 September 2008
- Role
- Secretary
- Address
- 25 Brooking Close, Great Barr, Birmingham, West Miidlands, B43 7TY
- Name
- HARRIS, Yvonne Maureen
Elaine Helen Nelson
Resigned
- Appointed
- 21 May 2002
- Resigned
- 22 May 2002
- Role
- Secretary
- Address
- 5 St Marys Close, Knockin, Oswestry, Shropshire, SY10 8GY
- Name
- NELSON, Elaine Helen
Christopher Bevan
Resigned
- Appointed
- 11 April 2013
- Resigned
- 01 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Principle House, Leamore Lane, Bloxwich, Walsall, West Midlands, England, WS2 7PS
- Country Of Residence
- United Kingdom
- Name
- BEVAN, Christopher
Heather Diane Turner
Resigned
- Appointed
- 04 May 2008
- Resigned
- 08 August 2016
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 15 High Ridge Way, Radbrook, Shrewsbury, Shropshire, SY3 6DJ
- Country Of Residence
- England
- Name
- TURNER, Heather Diane
REVIEWS
Check The Company
Excellent according to the company’s financial health.