This company is commonly known as T-hive Limited. The company was founded 17 years ago and was given the registration number 05976311. The firm's registered office is in TWICKENHAM. You can find them at Richmond Lock House, Ranelagh Drive, Twickenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | T-HIVE LIMITED |
---|---|---|
Company Number | : | 05976311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond Lock House, Ranelagh Drive, Twickenham, England, TW1 1QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Tellisford, Esher, England, KT10 8AE | Secretary | 24 October 2006 | Active |
5, Tellisford, Esher, England, KT10 8AE | Director | 24 October 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 24 October 2006 | Active |
10, Westway, London, SW20 9IX | Director | 18 June 2008 | Active |
17 Paxton Close, Richmond, TW9 2AW | Director | 18 June 2008 | Active |
Richmond Lock House, Ranelagh Drive, Twickenham, England, TW1 1QZ | Director | 24 October 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 24 October 2006 | Active |
Mr Hugo Robin Tugman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond Lock House, Ranelagh Drive, Twickenham, England, TW1 1QZ |
Nature of control | : |
|
Mrs Judith Anne Tugman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Tellisford, Esher, England, KT10 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-07 | Dissolution | Dissolution application strike off company. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Officers | Change person secretary company with change date. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.