Warning: file_put_contents(c/c235f15ebc271eb78130df026ec7b155.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hive Coffee And Kitchen Ltd, HX3 6AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIVE COFFEE AND KITCHEN LTD

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

This company is commonly known as Hive Coffee And Kitchen Ltd. The company was founded 4 years ago and was given the registration number 12341010. The firm's registered office is in HALIFAX. You can find them at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:HIVE COFFEE AND KITCHEN LTD
Company Number:12341010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, United Kingdom, HX3 6AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rawson Street, Halifax, England, HX1 1NH

Director10 May 2022Active
Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom, HX3 6AS

Director29 November 2019Active
Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom, HX3 6AS

Director29 November 2019Active

People with Significant Control

Mr Zain Tariq Mahmood
Notified on:10 May 2022
Status:Active
Date of birth:August 1998
Nationality:British,Pakistani
Country of residence:England
Address:2, Rawson Street, Halifax, England, HX1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Robert Billington
Notified on:29 November 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:Horley Green House, Horley Green Road, Halifax, United Kingdom, HX3 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Luke Benedict Ambler
Notified on:29 November 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:Horley Green House, Horley Green Road, Halifax, United Kingdom, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Change account reference date company previous extended.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2021-11-11Gazette

Gazette filings brought up to date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.