Company NameToptech Hygiene Ltd
DirectorsJohn Anthony Maguire and Brian Mahony
Company StatusActive
Company Number08516118
CategoryPrivate Limited Company
Incorporation Date3 May 2013(11 years ago)
Previous NameTouch Solutions (UK) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Maguire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House Beechwood Road
Halifax
HX2 9BU
Director NameMr Brian Mahony
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House Beechwood Road
Halifax
HX2 9BU

Location

Registered AddressBrookfield House
Beechwood Road
Halifax
HX2 9BU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Anthony Maguire
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2024 (3 days ago)
Next Return Due16 May 2025 (1 year from now)

Filing History

29 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 August 2020Change of details for Mr John Anthony Maguire as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Appointment of Mr Brian Mahony as a director on 27 August 2020 (2 pages)
27 August 2020Change of details for Mr Brian Mahony as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Notification of Brian Mahony as a person with significant control on 27 August 2020 (2 pages)
20 August 2020Registered office address changed from C2 Netherton Mill Holdsworth Road Halifax HX3 6SN England to Brookfield House Beechwood Road Halifax HX2 9BU on 20 August 2020 (1 page)
20 August 2020Director's details changed for Mr John Anthony Maguire on 20 August 2020 (2 pages)
16 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
28 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page)
22 January 2018Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
19 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
18 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
17 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
17 November 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Register(s) moved to registered inspection location (1 page)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Register(s) moved to registered inspection location (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)