This company is commonly known as Beehive Self Storage Limited. The company was founded 32 years ago and was given the registration number 02705042. The firm's registered office is in SOUTH PETHERTON. You can find them at Lopen Business Park Mill Lane, Lopen, South Petherton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEEHIVE SELF STORAGE LIMITED |
---|---|---|
Company Number | : | 02705042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lopen Business Park Mill Lane, Lopen, South Petherton, Somerset, TA13 5JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lopen Business Park, Mill Lane, Lopen, South Petherton, United Kingdom, TA13 5JS | Director | 01 January 2023 | Active |
Lopen Business Park, Mill Lane, Lopen, South Petherton, England, TA13 5JS | Director | 05 December 2016 | Active |
Lopen Business Park, Mill Lane, Lopen, South Petherton, England, TA13 5JS | Director | 29 March 1999 | Active |
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP | Secretary | 08 April 1992 | Active |
159 Glenthorne Avenue, Yeovil, BA21 4PL | Secretary | 10 June 2002 | Active |
Nyumbani, Bow Street, Langport, TA10 9PS | Secretary | 25 April 2000 | Active |
Coombe House, Swallow Hill, Langport, TA10 0RG | Secretary | 25 March 1999 | Active |
69 Lyme Road, Crewkerne, TA18 8HF | Secretary | 01 April 2007 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Nominee Secretary | 01 August 1992 | Active |
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP | Director | 08 April 1992 | Active |
Furlong, Poyntington, Sherborne, DT9 4LF | Nominee Director | 15 April 1992 | Active |
Milner House, 18 Parliament Street, Hamilton, Bermuda, | Nominee Director | 08 April 1992 | Active |
Old Ditch Farm, Lynch Lane, Westbury Sub Mendip, BA5 1HW | Director | 03 May 1994 | Active |
Coombe House, Swallow Hill, Langport, TA10 0RG | Director | 25 March 1999 | Active |
Paddock Green Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lopen Business Park, Mill Lane, South Petherton, England, TA13 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-01-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.