This company is commonly known as Beehive Solutions Limited. The company was founded 16 years ago and was given the registration number 06442779. The firm's registered office is in ILFORD. You can find them at 7-8 Sevenways Parade Woodford Avenue, Gantshill, Ilford, Essex. This company's SIC code is 86900 - Other human health activities.
Name | : | BEEHIVE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06442779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Sevenways Parade Woodford Avenue, Gantshill, Ilford, Essex, United Kingdom, IG2 6XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Security House, 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, United Kingdom, IG2 6XH | Secretary | 19 December 2016 | Active |
Security House, 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, United Kingdom, IG2 6XH | Director | 19 December 2016 | Active |
224 Roding La South, Redbridge, IG4 5PP | Secretary | 03 December 2007 | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Corporate Secretary | 03 December 2007 | Active |
224, Roding Lane South, Ilford, England, IG4 5PP | Director | 17 January 2013 | Active |
42 Ascension Road, Romford, RM5 3RT | Director | 03 December 2007 | Active |
125, Woodland Walk, Aldershot, United Kingdom, GU12 4FF | Director | 04 December 2009 | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Corporate Director | 03 December 2007 | Active |
Mrs Safina Ahmed | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Security House, 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, United Kingdom, IG2 6XH |
Nature of control | : |
|
Mr Kevin Richard Rendell | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-8 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom, IG2 6XH |
Nature of control | : |
|
Mr Craig Smith | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-8 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom, IG2 6XH |
Nature of control | : |
|
Mr Zaffar Mahmood Ahmed | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-8 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom, IG2 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-18 | Officers | Appoint person director company with name date. | Download |
2017-06-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.