HYGIENIUS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN12 5NA

Company number 02625268
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address UNIT 2 CROWHURST FARM BELLS FARM ROAD, EAST PECKHAM, TONBRIDGE, KENT, TN12 5NA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-09-02 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 100 . The most likely internet sites of HYGIENIUS LIMITED are www.hygienius.co.uk, and www.hygienius.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and four months. The distance to to Tonbridge Rail Station is 5.1 miles; to East Farleigh Rail Station is 5.1 miles; to Barming Rail Station is 6 miles; to Frant Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hygienius Limited is a Private Limited Company. The company registration number is 02625268. Hygienius Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Hygienius Limited is Unit 2 Crowhurst Farm Bells Farm Road East Peckham Tonbridge Kent Tn12 5na. The company`s financial liabilities are £166.77k. It is £13.69k against last year. The cash in hand is £24.36k. It is £-128.54k against last year. And the total assets are £475.94k, which is £-44.52k against last year. SNELGROVE, Hilary Mary is a Secretary of the company. SNELGROVE, Geoffrey Peter is a Director of the company. Secretary BAINES, Michelle Vanessa Franchesca has been resigned. Secretary HAKE, Gina Victoria has been resigned. Secretary STUBBS, Alison Mary has been resigned. Secretary WILLIAMS, Richard has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director TURNER, Nicholas Spencer has been resigned. Director VENNER, David Ray has been resigned. The company operates in "Wholesale of other intermediate products".


hygienius Key Finiance

LIABILITIES £166.77k
+8%
CASH £24.36k
-85%
TOTAL ASSETS £475.94k
-9%
All Financial Figures

Current Directors

Secretary
SNELGROVE, Hilary Mary
Appointed Date: 12 November 2008

Director
SNELGROVE, Geoffrey Peter
Appointed Date: 02 March 1992
66 years old

Resigned Directors

Secretary
BAINES, Michelle Vanessa Franchesca
Resigned: 31 October 2005
Appointed Date: 07 May 2004

Secretary
HAKE, Gina Victoria
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Secretary
STUBBS, Alison Mary
Resigned: 30 September 2003
Appointed Date: 12 October 1991

Secretary
WILLIAMS, Richard
Resigned: 12 October 1991
Appointed Date: 07 August 1991

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 07 August 1991
Appointed Date: 28 June 1991

Nominee Director
TURNER, Nicholas Spencer
Resigned: 07 August 1991
Appointed Date: 28 June 1991
64 years old

Director
VENNER, David Ray
Resigned: 10 July 2006
Appointed Date: 07 August 1991
77 years old

HYGIENIUS LIMITED Events

02 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Mar 2015
Satisfaction of charge 1 in full
...
... and 73 more events
23 Aug 1991
Memorandum and Articles of Association

13 Aug 1991
Company name changed lawgra (no. 97) LIMITED\certificate issued on 14/08/91

13 Aug 1991
Company name changed\certificate issued on 13/08/91
12 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1991
Incorporation

HYGIENIUS LIMITED Charges

30 September 2003
Debenture
Delivered: 2 October 2003
Status: Satisfied on 11 March 2015
Persons entitled: Mr David Venner and Ms Alison Stubbs
Description: Fixed and floating charges over the undertaking and all…