UKBizDB.co.uk

BWD HIVE C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bwd Hive C.i.c.. The company was founded 8 years ago and was given the registration number 09626952. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BWD HIVE C.I.C.
Company Number:09626952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director23 June 2017Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director21 April 2017Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director10 August 2015Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director12 June 2015Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director21 April 2017Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director06 June 2015Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director06 March 2019Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director30 June 2021Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director12 June 2015Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director21 April 2017Active
Red Rose Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5JR

Director12 June 2015Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director19 January 2018Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director12 June 2015Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director06 June 2015Active
Room 413 Fourth Floor, Old Town Hall, Blackburn, United Kingdom, BB1 7DY

Director06 June 2015Active

People with Significant Control

Ms Lisa Kennery
Notified on:30 June 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Martin Anthony Kelly
Notified on:06 March 2019
Status:Active
Date of birth:March 1966
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Mrs Denise Park
Notified on:19 January 2018
Status:Active
Date of birth:April 1971
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Hannah Allen
Notified on:23 June 2017
Status:Active
Date of birth:February 1987
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Mr David Kelvin Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Mentor House Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Significant influence or control
Brian Bailey
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Khalid Saifullah
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Michael James Hill
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Ian Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Mark Christopher Lomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Daniel Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Nicola Clayton
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control
Mrs Miranda Rosemary Barker
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Mentor House, Ainsworth Street, Blackburn, BB1 6AY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company previous extended.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.