HYGEIA U.K. LTD.
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3ND

Company number 02913946
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 3ND
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of HYGEIA U.K. LTD. are www.hygeiauk.co.uk, and www.hygeia-u-k.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and six months. Hygeia U K Ltd is a Private Limited Company. The company registration number is 02913946. Hygeia U K Ltd has been working since 29 March 1994. The present status of the company is Active. The registered address of Hygeia U K Ltd is 5 Pullman Court Great Western Road Gloucester Gloucestershire Gl1 3nd. The company`s financial liabilities are £740.45k. It is £220.56k against last year. And the total assets are £1851.83k, which is £162.28k against last year. ROSS, Jane Anne is a Secretary of the company. ROSS, Jane Anne is a Director of the company. ROSS, Philip Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


hygeia u.k. Key Finiance

LIABILITIES £740.45k
+42%
CASH n/a
TOTAL ASSETS £1851.83k
+9%
All Financial Figures

Current Directors

Secretary
ROSS, Jane Anne
Appointed Date: 01 November 1994

Director
ROSS, Jane Anne
Appointed Date: 16 March 2000
69 years old

Director
ROSS, Philip Stephen
Appointed Date: 29 March 1994
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 1994
Appointed Date: 29 March 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 1994
Appointed Date: 29 March 1994

Persons With Significant Control

Mr Philip Stephen Ross
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Anne Ross
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYGEIA U.K. LTD. Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 47 more events
09 Jun 1995
Ad 14/05/95--------- £ si 1@1=1 £ ic 2/3
24 May 1995
Secretary resigned
24 May 1995
Director resigned
13 Jun 1994
Director resigned;new director appointed

29 Mar 1994
Incorporation

HYGEIA U.K. LTD. Charges

7 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…