HIVAC ENGINEERING LTD
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN35 4NN

Company number 03630574
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address 14 IVYHOUSE LANE, HASTINGS, EAST SUSSEX, TN35 4NN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HIVAC ENGINEERING LTD are www.hivacengineering.co.uk, and www.hivac-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. The distance to to St Leonards Warrior Square Rail Station is 2.4 miles; to Battle Rail Station is 5 miles; to Rye Rail Station is 7.6 miles; to Robertsbridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hivac Engineering Ltd is a Private Limited Company. The company registration number is 03630574. Hivac Engineering Ltd has been working since 11 September 1998. The present status of the company is Active. The registered address of Hivac Engineering Ltd is 14 Ivyhouse Lane Hastings East Sussex Tn35 4nn. The company`s financial liabilities are £3.08k. It is £-42.93k against last year. The cash in hand is £31.15k. It is £31.15k against last year. And the total assets are £381.1k, which is £52.7k against last year. BURGESS, Robert John is a Secretary of the company. LENNARD, Lisa is a Director of the company. LENNARD, Paul is a Director of the company. Secretary FENSOM, Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


hivac engineering Key Finiance

LIABILITIES £3.08k
-94%
CASH £31.15k
TOTAL ASSETS £381.1k
+16%
All Financial Figures

Current Directors

Secretary
BURGESS, Robert John
Appointed Date: 15 January 2008

Director
LENNARD, Lisa
Appointed Date: 01 October 2013
58 years old

Director
LENNARD, Paul
Appointed Date: 16 September 1998
59 years old

Resigned Directors

Secretary
FENSOM, Jane
Resigned: 15 January 2008
Appointed Date: 16 September 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 September 1998
Appointed Date: 11 September 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 September 1998
Appointed Date: 11 September 1998

Persons With Significant Control

Mr Paul Lennard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HIVAC ENGINEERING LTD Events

23 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jan 2016
All of the property or undertaking has been released from charge 036305740006
29 Jan 2016
All of the property or undertaking has been released from charge 3
...
... and 51 more events
22 Sep 1998
New director appointed
22 Sep 1998
Registered office changed on 22/09/98 from: barclays bank chambers clinton place seaford east sussex BN25 1NG
21 Sep 1998
Secretary resigned
21 Sep 1998
Director resigned
11 Sep 1998
Incorporation

HIVAC ENGINEERING LTD Charges

1 August 2013
Charge code 0363 0574 0006
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 November 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2009
Legal charge
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of ivyhouse lane hastings east sussex…
9 October 2006
Fixed and floating charge
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 2001
Legal mortgage
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as factory 4 14 ivy house lane…
17 May 2001
Mortgage debenture
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…