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.
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 | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, BB1 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 23 June 2017 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 21 April 2017 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 10 August 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 12 June 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 21 April 2017 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 06 June 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 06 March 2019 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 30 June 2021 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 12 June 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 21 April 2017 | Active |
Red Rose Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5JR | Director | 12 June 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 19 January 2018 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 12 June 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 06 June 2015 | Active |
Room 413 Fourth Floor, Old Town Hall, Blackburn, United Kingdom, BB1 7DY | Director | 06 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Change account reference date company previous extended. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.