Company Information for THE HIVE HQ LIMITED
10 MEADOW WAY, WING, LEIGHTON BUZZARD, LU7 0TG,
|
Company Registration Number
09912474
Private Limited Company
Active |
Company Name | |
---|---|
THE HIVE HQ LIMITED | |
Legal Registered Office | |
10 MEADOW WAY WING LEIGHTON BUZZARD LU7 0TG | |
Company Number | 09912474 | |
---|---|---|
Company ID Number | 09912474 | |
Date formed | 2015-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 08:35:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR EMILY ROSEMARY CHILDS | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES DONAT NICHOLLS | ||
CESSATION OF EMILY ROSEMARY CHILDS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JAMES NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR DANIEL MCCLEN | ||
DIRECTOR APPOINTED MRS LINDSAY ELENA MCCLEN | ||
REGISTERED OFFICE CHANGED ON 04/12/23 FROM Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MCCLEN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ELENA MCCLEN | ||
Notification of Mcclen (Holding) Ltd as a person with significant control on 2023-12-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
Change of details for Mr James Nicholls as a person with significant control on 2023-08-03 | ||
REGISTERED OFFICE CHANGED ON 18/08/23 FROM Studio 5, Floor 2, Sunco House Studio 5, Floor 2, Sunco House 5 Carliol Square Newcastle NE1 6UF England | ||
REGISTERED OFFICE CHANGED ON 18/08/23 FROM Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England | ||
Director's details changed for Ms Emily Rosemary Childs on 2023-08-04 | ||
Director's details changed for Mr James Donat Nicholls on 2023-08-04 | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/22 FROM 30B Werdohl Business Park Number One Industrial Estate Consett DH8 6TJ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 13/01/22 FROM 30B Unit 30B Werdohl Business Park Number One Industrial Estate Consett DH8 9TJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM 30B Unit 30B Werdohl Business Park Number One Industrial Estate Consett DH8 9TJ England | |
REGISTERED OFFICE CHANGED ON 16/12/21 FROM C/O Attacus Cycling Unit 47 Creative Park Riverside Industrial Estate Langley Park Co Durham DH7 9TT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/12/21 FROM C/O Attacus Cycling Unit 47 Creative Park Riverside Industrial Estate Langley Park Co Durham DH7 9TT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC04 | Change of details for Miss Emily Rosemary Childs as a person with significant control on 2021-03-01 | |
CH01 | Director's details changed for Mr James Donat Nicholls on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM 47 C/O Attacus Cycling Unit 47 Creative Park Riverside Industrial Estate Langley Park DH7 9TT England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM Unit 47 C/O Attacus Cycling Unit 47 Creative Park Riverside Industrial Estate Langley Park DH7 9TT England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/20 FROM Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Miss Emily Rosemary Childs as a person with significant control on 2019-10-28 | |
CH01 | Director's details changed for Mr James Donat Nicholls on 2019-10-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 46 Omega Works 4 Roach Road London E3 2PD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr James Nicholls as a person with significant control on 2018-04-06 | |
CH01 | Director's details changed for Mr James Donat Nicholls on 2018-04-06 | |
AP01 | DIRECTOR APPOINTED MISS EMILY ROSEMARY CHILDS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY ROSEMARY CHILDS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/18 FROM 14 Hackwood Robertsbridge East Sussex TN32 5ER England | |
TM02 | Termination of appointment of John Clive Andrews on 2018-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AP03 | Appointment of Mr John Clive Andrews as company secretary on 2016-10-01 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HIVE HQ LIMITED
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as THE HIVE HQ LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |