This company is commonly known as Hive Hospitality Ltd. The company was founded 6 years ago and was given the registration number 11027926. The firm's registered office is in MANCHESTER. You can find them at 91 Princess Street, , Manchester, Greater Manchester. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HIVE HOSPITALITY LTD |
---|---|---|
Company Number | : | 11027926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Princess Street, Manchester, Greater Manchester, England, M1 4HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Princess Street, Manchester, England, M1 4HT | Director | 08 January 2018 | Active |
91, Princess Street, Manchester, England, M1 4HT | Director | 08 January 2018 | Active |
91, Princess Street, Manchester, England, M1 4HT | Director | 08 January 2018 | Active |
2, Crossway Road, Sale, United Kingdom, M33 4FF | Director | 24 October 2017 | Active |
Mrs Sarah Jane Russell | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Princess Street, Manchester, England, M1 4HT |
Nature of control | : |
|
Mr Sajid Ahmed | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Princess Street, Manchester, England, M1 4HT |
Nature of control | : |
|
Mr Adam Michael Russell | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Princess Street, Manchester, England, M1 4HT |
Nature of control | : |
|
Mrs Amy Ahmed | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Princess Street, Manchester, England, M1 4HT |
Nature of control | : |
|
Mrs Catherine Jane Franks | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Crossway Road, Sale, United Kingdom, M33 4FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-23 | Officers | Change person director company with change date. | Download |
2024-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-06-12 | Capital | Capital name of class of shares. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.