HYGROX LIMITED
HITCHIN IOTECH EUROPE LIMITED VENTUREPLUS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 9DA

Company number 03693478
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 3 ST. JOHNS PATH, HITCHIN, HERTS, SG4 9DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of HYGROX LIMITED are www.hygrox.co.uk, and www.hygrox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Hygrox Limited is a Private Limited Company. The company registration number is 03693478. Hygrox Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Hygrox Limited is 3 St Johns Path Hitchin Herts Sg4 9da. The company`s financial liabilities are £0.43k. It is £0k against last year. The cash in hand is £0.22k. It is £0k against last year. And the total assets are £0.43k, which is £0k against last year. PISAPIA, Carmela is a Secretary of the company. PISAPIA, Michael Anthony is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Non-trading company".


hygrox Key Finiance

LIABILITIES £0.43k
CASH £0.22k
TOTAL ASSETS £0.43k
All Financial Figures

Current Directors

Secretary
PISAPIA, Carmela
Appointed Date: 25 January 1999

Director
PISAPIA, Michael Anthony
Appointed Date: 25 January 1999
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 11 January 1999
Appointed Date: 11 January 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 11 January 1999
Appointed Date: 11 January 1999

Persons With Significant Control

Mr Michael Anthony Pisapia
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carmella Pisapia
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYGROX LIMITED Events

03 Feb 2017
Confirmation statement made on 11 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 38 more events
11 Jan 2000
Director resigned
11 Jan 2000
Secretary resigned
11 Jan 2000
Registered office changed on 11/01/00 from: 76 whitchurch road cardiff CF4 3LX
21 Jan 1999
Company name changed ventureplus LIMITED\certificate issued on 22/01/99
11 Jan 1999
Incorporation

Similar Companies

HYGROW LIMITED HYGROW STORE LIMITED HY-GRP LTD HYH COURT LIMITED HY-HO LTD HYHTAN LIMITED HYHURST PROPERTIES LIMITED