HUMIDECO LIMITED
KENT

Hellopages » Greater London » Bexley » DA5 3QQ

Company number 04354489
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 87 GLENHURST AVENUE, BEXLEY, KENT, DA5 3QQ
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of HUMIDECO LIMITED are www.humideco.co.uk, and www.humideco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Humideco Limited is a Private Limited Company. The company registration number is 04354489. Humideco Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Humideco Limited is 87 Glenhurst Avenue Bexley Kent Da5 3qq. The company`s financial liabilities are £60.99k. It is £-4.06k against last year. The cash in hand is £41.81k. It is £-48.52k against last year. And the total assets are £133.25k, which is £-7.08k against last year. FRENCH, Caroline Jane is a Secretary of the company. FRENCH, Gareth Ivor is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


humideco Key Finiance

LIABILITIES £60.99k
-7%
CASH £41.81k
-54%
TOTAL ASSETS £133.25k
-6%
All Financial Figures

Current Directors

Secretary
FRENCH, Caroline Jane
Appointed Date: 17 January 2002

Director
FRENCH, Gareth Ivor
Appointed Date: 17 January 2002
60 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Gareth Ivor French
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMIDECO LIMITED Events

01 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 26 more events
30 Jan 2002
New director appointed
24 Jan 2002
Registered office changed on 24/01/02 from: regent house 316 beulah hill london SE19 3HF
24 Jan 2002
Director resigned
24 Jan 2002
Secretary resigned
17 Jan 2002
Incorporation