About

Registered Number: 04668482
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Gilmarde House, 47 South Bar Street, Banbury, OX16 9AB,

 

Honey Bee Suppliers Ltd was founded on 17 February 2003 and has its registered office in Banbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Zaichenko, Lucy Anna Elizabeth, Moore, Lucy Anna Elizabeth, Zaichenko, Viktor are listed as directors of Honey Bee Suppliers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Lucy Anna Elizabeth 17 February 2003 - 1
ZAICHENKO, Viktor 01 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ZAICHENKO, Lucy Anna Elizabeth 01 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 08 August 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 20 February 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AA - Annual Accounts 28 November 2013
SH01 - Return of Allotment of shares 17 October 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 29 November 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AA - Annual Accounts 23 December 2009
CERTNM - Change of name certificate 22 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 09 June 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.