About

Registered Number: 03937810
Date of Incorporation: 01/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA,

 

Having been setup in 2000, Hive Ltd has its registered office in St. Asaph in Denbighshire. Vigneresse, Olivier, Vigneresse, Sharon Jane are the current directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGNERESSE, Olivier 01 March 2000 - 1
VIGNERESSE, Sharon Jane 01 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 28 November 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 10 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 01 March 2017
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 19 April 2005
363a - Annual Return 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 09 March 2001
225 - Change of Accounting Reference Date 09 March 2001
287 - Change in situation or address of Registered Office 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.