Hiveferns Ltd (registration number 11898208) is a private limited company created on 2019-03-22 in United Kingdom. This enterprise was registered at Office 6, Riverside Business Centre, Worcester Road, Stourport-On-Severn DY13 9BZ. Hiveferns Ltd operates SIC code: 47990 which stands for "other retail sale not in stores, stalls or markets".
Company details
Name
Hiveferns Ltd
Number
11898208
Date of Incorporation:
Friday 22nd March 2019
End of financial year:
05 April
Address:
Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ
SIC code:
47990 - Other retail sale not in stores, stalls or markets
When it comes to the 1 managing director that can be found in the firm, we can name: Lady M. (appointed on 04 November 2019). The official register indexes 2 persons of significant control, namely: Lady M. has over 3/4 of shares, Craig S. has over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2020-03-31
Current Assets
1
Total Assets Less Current Liabilities
1
People with significant control
Lady M.
4 November 2019
Nature of control:
75,01-100% shares
Craig S.
22 March 2019 - 4 November 2019
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 16th June 2023 to Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ
filed on: 16th, June 2023
| address
Free Download
(1 page)
Download filing
(AD01) Change of registered address from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom on 16th June 2023 to Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ
filed on: 16th, June 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 21st March 2022
filed on: 6th, June 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Change of registered address from Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom on 22nd January 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 4th November 2019
filed on: 21st, August 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 4th November 2019
filed on: 21st, August 2021
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 21st March 2021
filed on: 23rd, April 2021
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 31st March 2020
filed on: 17th, December 2020
| accounts
Free Download
(6 pages)
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 5th, June 2020
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 21st March 2020
filed on: 22nd, April 2020
| confirmation statement
Free Download
(4 pages)
(TM01) Director's appointment terminated on 4th November 2019
filed on: 20th, November 2019
| officers
Free Download
(1 page)
(AP01) New director was appointed on 4th November 2019
filed on: 20th, November 2019
| officers
Free Download
(2 pages)
(AD01) Change of registered address from 3 Spencer Drive Pegswood Morpeth NE61 6SZ United Kingdom on 30th October 2019 to Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 30th, October 2019
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 22nd, March 2019
| incorporation
Free Download
(10 pages)
(SH01) Statement of Capital on 22nd March 2019: 1.00 GBP
capital