Company NameVentilation Hygiene Specialists Limited
DirectorsTimothy Kilvington and Martin Holliday
Company StatusActive
Company Number03570406
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Timothy Kilvington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Lodge
Thornton Ruas
Leyburn
DL8 3AP
Secretary NameMr Timothy Kilvington
NationalityEnglish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Lodge
Thornton Ruas
Leyburn
DL8 3AP
Director NameMr Martin Holliday
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(14 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInfinity House Sotherby Road
Middlesbrough
TS3 8BT
Director NameCharles Kilvington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Lane
Eston
Middlesbrough
Cleveland
TS6 9DT
Director NameMr Paul Ward Healey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfinity House Sotherby Road
Middlesbrough
TS3 8BT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01642 675755
Telephone regionMiddlesbrough

Location

Registered AddressInfinity House
Sotherby Road
Middlesbrough
TS3 8BT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Shareholders

40 at £0.01Timothy Kilvington
40.00%
Ordinary
30 at £0.01Martin Holliday
30.00%
Ordinary
30 at £0.01Paul Ward Healey
30.00%
Ordinary

Financials

Year2014
Net Worth£7,343
Cash£10,375
Current Liabilities£22,914

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

10 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 March 2023Confirmation statement made on 12 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 January 2022 (5 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
6 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
10 June 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
31 January 2020Second filing of the annual return made up to 15 January 2016 (22 pages)
31 January 2020Second filing of Confirmation Statement dated 15/01/2017 (5 pages)
8 January 2020Purchase of own shares. (3 pages)
4 January 2020Statement of capital following an allotment of shares on 27 May 1998
  • GBP 70
(2 pages)
16 December 2019Cancellation of shares. Statement of capital on 23 May 2019
  • GBP 70.00
(6 pages)
16 December 2019Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(4 pages)
15 December 2019Resolutions
  • RES13 ‐ Re-contract proposed for purchase of shares 23/05/2019
(1 page)
24 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Paul Ward Healey as a director on 7 March 2019 (1 page)
27 March 2019Cessation of Paul Ward Healey as a person with significant control on 7 March 2019 (1 page)
17 January 2019Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 March 2017Registered office address changed from , Unit 2 Wilson Street, Bon Lea Trading Estate, Thornaby Stockton on Tees, Cleveland, TS17 7AR to Infinity House Sotherby Road Middlesbrough TS3 8BT on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Unit 2 Wilson Street Bon Lea Trading Estate Thornaby Stockton on Tees Cleveland TS17 7AR to Infinity House Sotherby Road Middlesbrough TS3 8BT on 28 March 2017 (1 page)
18 January 2017Confirmation statement made on 15 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 31/01/2020.
(8 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2020.
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
18 March 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
9 January 2013Appointment of Mr Paul Ward Healey as a director (2 pages)
9 January 2013Appointment of Mr Paul Ward Healey as a director (2 pages)
8 January 2013Termination of appointment of Charles Kilvington as a director (1 page)
8 January 2013Appointment of Mr Martin Holliday as a director (2 pages)
8 January 2013Termination of appointment of Charles Kilvington as a director (1 page)
8 January 2013Appointment of Mr Martin Holliday as a director (2 pages)
28 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Director's details changed for Charles Kilvington on 27 May 2010 (2 pages)
27 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Charles Kilvington on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2009 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 27 May 2009 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 June 2008Return made up to 27/05/08; full list of members (4 pages)
20 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 27/05/07; no change of members (7 pages)
15 August 2007Return made up to 27/05/07; no change of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2006Return made up to 27/05/06; full list of members (7 pages)
7 June 2006Return made up to 27/05/06; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
7 June 2004Return made up to 27/05/04; full list of members (7 pages)
7 June 2004Return made up to 27/05/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (8 pages)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (8 pages)
13 June 2003Return made up to 27/05/03; full list of members (7 pages)
13 June 2003Return made up to 27/05/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
25 October 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 July 2002Return made up to 27/05/02; full list of members (7 pages)
29 July 2002Return made up to 27/05/02; full list of members (7 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 May 2000Return made up to 27/05/00; full list of members (6 pages)
25 May 2000Return made up to 27/05/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
4 October 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
4 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
4 October 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1999Return made up to 27/05/99; full list of members (6 pages)
28 June 1999Return made up to 27/05/99; full list of members (6 pages)
4 September 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
27 May 1998Incorporation (14 pages)
27 May 1998Incorporation (14 pages)