HUMATT LIMITED
WORTHING JUNIOR PLAYTIME TOYS LIMITED

Hellopages » West Sussex » Worthing » BN13 3QZ

Company number 03268911
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address A2 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of HUMATT LIMITED are www.humatt.co.uk, and www.humatt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humatt Limited is a Private Limited Company. The company registration number is 03268911. Humatt Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Humatt Limited is A2 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. . CHAING, Benjamin Ka Ping is a Director of the company. JOHNSON, Kevin Andrew is a Director of the company. Secretary GARDNER, Edward Danny has been resigned. Nominee Secretary GUILDFORD CITY SECRETARIES LIMITED has been resigned. Director GARDNER, Edward Danny has been resigned. Director GARDNER, Gary Timothy has been resigned. Director PICKERING, Kevin John has been resigned. Nominee Director GUILDFORD CITY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CHAING, Benjamin Ka Ping
Appointed Date: 28 July 2014
73 years old

Director
JOHNSON, Kevin Andrew
Appointed Date: 28 July 2014
56 years old

Resigned Directors

Secretary
GARDNER, Edward Danny
Resigned: 28 July 2014
Appointed Date: 24 October 1996

Nominee Secretary
GUILDFORD CITY SECRETARIES LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Director
GARDNER, Edward Danny
Resigned: 28 July 2014
Appointed Date: 24 October 1996
79 years old

Director
GARDNER, Gary Timothy
Resigned: 28 July 2014
Appointed Date: 24 October 1996
74 years old

Director
PICKERING, Kevin John
Resigned: 28 July 2014
Appointed Date: 30 September 1998
72 years old

Nominee Director
GUILDFORD CITY DIRECTORS LIMITED
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Persons With Significant Control

Cathay Investments 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUMATT LIMITED Events

10 Nov 2016
Confirmation statement made on 24 October 2016 with updates
12 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 77 more events
13 Nov 1996
Secretary resigned
13 Nov 1996
Director resigned
13 Nov 1996
New secretary appointed;new director appointed
13 Nov 1996
New director appointed
24 Oct 1996
Incorporation

HUMATT LIMITED Charges

3 November 2014
Charge code 0326 8911 0007
Delivered: 5 November 2014
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
7 November 2012
Legal assignment of contract monies
Delivered: 8 November 2012
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 October 2012
Fixed charge on purchased debts which fail to vest
Delivered: 1 November 2012
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
30 October 2012
Floating charge (all assets)
Delivered: 1 November 2012
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
26 September 2012
Debenture
Delivered: 29 September 2012
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 20 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
Mortgage debenture
Delivered: 24 February 1999
Status: Satisfied on 12 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…