HIVE INDUSTRIES LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1AN

Company number 03252160
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address UNIT 7, THE POLARIS CENTRE, 41 BROWNFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1AN
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Registered office address changed from Unit 1a 126 Great North Road Hatfield Hertfordshire AL9 5JN to Unit 7, the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 5 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HIVE INDUSTRIES LIMITED are www.hiveindustries.co.uk, and www.hive-industries.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. Hive Industries Limited is a Private Limited Company. The company registration number is 03252160. Hive Industries Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Hive Industries Limited is Unit 7 The Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire England Al7 1an. The company`s financial liabilities are £294.81k. It is £35.69k against last year. The cash in hand is £131.76k. It is £16.84k against last year. And the total assets are £431.92k, which is £93.43k against last year. REDFORD, Jennifer Ann is a Secretary of the company. HUMPHRYS, David James is a Director of the company. Secretary DURHAM, Sharon Elizabeth has been resigned. Secretary HOW, Susan Elizabeth has been resigned. Secretary TURNER, Joseph Lionel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DURHAM, Sharon Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VERGE, Ian Keith has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


hive industries Key Finiance

LIABILITIES £294.81k
+13%
CASH £131.76k
+14%
TOTAL ASSETS £431.92k
+27%
All Financial Figures

Current Directors

Secretary
REDFORD, Jennifer Ann
Appointed Date: 01 October 2002

Director
HUMPHRYS, David James
Appointed Date: 06 December 1996
61 years old

Resigned Directors

Secretary
DURHAM, Sharon Elizabeth
Resigned: 05 June 2001
Appointed Date: 28 April 1997

Secretary
HOW, Susan Elizabeth
Resigned: 01 October 2002
Appointed Date: 02 July 2001

Secretary
TURNER, Joseph Lionel
Resigned: 25 April 1997
Appointed Date: 19 September 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Director
DURHAM, Sharon Elizabeth
Resigned: 01 November 2000
Appointed Date: 01 January 2000
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 September 1996
Appointed Date: 19 September 1996

Director
VERGE, Ian Keith
Resigned: 06 December 1996
Appointed Date: 19 September 1996
62 years old

Persons With Significant Control

Mr David James Humphrys
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HIVE INDUSTRIES LIMITED Events

05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
05 Jul 2016
Registered office address changed from Unit 1a 126 Great North Road Hatfield Hertfordshire AL9 5JN to Unit 7, the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN on 5 July 2016
27 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 43,000

20 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
04 Oct 1996
Director resigned
04 Oct 1996
New secretary appointed
04 Oct 1996
New director appointed
04 Oct 1996
Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Sep 1996
Incorporation

HIVE INDUSTRIES LIMITED Charges

20 January 2007
Rent deposit deed
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Guy Simon Davison
Description: The whole or any part of the rents and any other sums…