UKBizDB.co.uk

HIVEHAUS LIMITED

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

This company is commonly known as Hivehaus Limited. The company was founded 10 years ago and was given the registration number 09003163. The firm's registered office is in MANSFIELD. You can find them at 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:HIVEHAUS LIMITED
Company Number:09003163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, England, NG20 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Sherwood Street, Warsop, Mansfield, England, NG20 0JR

Director17 April 2014Active
35, Sherwood Street, Warsop, Mansfield, England, NG20 0JR

Director17 April 2014Active
35, Sherwood Street, Warsop, Mansfield, England, NG20 0JR

Director09 July 2014Active
35, Sherwood Street, Warsop, Mansfield, England, NG20 0JR

Director09 July 2014Active

People with Significant Control

Mr Richard Fletcher
Notified on:21 January 2021
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:35, Sherwood Street, Mansfield, England, NG20 0JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edwina Stanton Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:35, Sherwood Street, Mansfield, England, NG20 0JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Jackson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:35, Sherwood Street, Mansfield, England, NG20 0JR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Capital

Capital alter shares subdivision.

Download
2018-05-08Capital

Capital alter shares subdivision.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Address

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

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.