UKBizDB.co.uk

THE HIVE SELF STORAGE LIMITED

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

This company is commonly known as The Hive Self Storage Limited. The company was founded 14 years ago and was given the registration number 07078729. The firm's registered office is in LINCOLN. You can find them at 12 Tentercroft Street, , Lincoln, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:THE HIVE SELF STORAGE LIMITED
Company Number:07078729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:12 Tentercroft Street, Lincoln, England, LN5 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Tentercroft Street, Lincoln, England, LN5 7DB

Secretary17 November 2009Active
The Hive Self Storage Ltd, Sloswicke Drive, Trinity Park, Retford, DN22 7WQ

Director01 October 2011Active
12, Tentercroft Street, Lincoln, England, LN5 7DB

Director17 November 2009Active
24, Exchange Street, Retford, United Kingdom, DN22 6DT

Director17 November 2009Active
The Hive Self Storage Ltd, Sloswicke Drive, Trinity Park, Retford, DN22 7WQ

Director01 October 2011Active
24, Exchange Street, Retford, United Kingdom, DN22 6DT

Director17 November 2009Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director17 November 2009Active

People with Significant Control

Mrs Julie Shuldham
Notified on:02 June 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:12, Tentercroft Street, Lincoln, England, LN5 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Mitchell Calverley
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Russett House, York Street, Newark, England, NG22 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Benson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:48 Lime Tree Avenue, Retford, England, DN22 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Edward Shuldham
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:12, Tentercroft Street, Lincoln, England, LN5 7DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Officers

Change person secretary company with change date.

Download
2019-05-15Address

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

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Capital

Capital name of class of shares.

Download
2018-03-28Capital

Capital allotment shares.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.