BEEHIVE HAIR LIMITED

Register to unlock more data on OkredoRegister

BEEHIVE HAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620409

Incorporation date

18/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex BN21 3XECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon02/10/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon20/10/2022
Change of details for Mr Philip Jacques as a person with significant control on 2022-10-20
dot icon20/10/2022
Change of details for Mrs Karen Lorraine Jacques as a person with significant control on 2022-10-20
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Director's details changed for Mr Philip Jacques on 2021-03-10
dot icon12/03/2021
Director's details changed for Mrs Karen Lorraine Jacques on 2021-03-10
dot icon12/03/2021
Secretary's details changed for Mrs Karen Lorraine Jacques on 2021-03-10
dot icon12/03/2021
Change of details for Mr Philip Jacques as a person with significant control on 2021-03-10
dot icon12/03/2021
Change of details for Mrs Karen Lorraine Jacques as a person with significant control on 2021-03-10
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon14/01/2016
Director's details changed for Karen Lorraine Jacques on 2015-08-11
dot icon14/01/2016
Secretary's details changed for Karen Lorraine Jacques on 2015-08-11
dot icon13/01/2016
Director's details changed for Karen Lorraine Gibby on 2015-08-11
dot icon13/01/2016
Secretary's details changed for Karen Lorraine Gibby on 2015-08-11
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/01/2013
Secretary's details changed for Karen Lorraine Gibby on 2012-10-11
dot icon21/01/2013
Director's details changed for Karen Lorraine Gibby on 2012-10-11
dot icon21/01/2013
Director's details changed for Philip Jacques on 2012-10-11
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon11/01/2012
Director's details changed for Karen Lorraine Gibby on 2011-08-11
dot icon11/01/2012
Secretary's details changed for Karen Lorraine Gibby on 2011-08-11
dot icon11/01/2012
Director's details changed for Philip Jacques on 2011-08-11
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon15/01/2010
Director's details changed for Karen Lorraine Gibby on 2009-10-01
dot icon15/01/2010
Director's details changed for Philip Jacques on 2009-10-01
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Capitals not rolled up
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon07/03/2008
Return made up to 18/12/07; full list of members
dot icon01/02/2008
Ad 30/11/07--------- £ si 1@1=1 £ ic 244/245
dot icon09/08/2007
Ad 31/03/07--------- £ si 1@1=1 £ ic 243/244
dot icon09/08/2007
Ad 31/03/07--------- £ si 3@1=3 £ ic 240/243
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 18/12/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2007
Registered office changed on 06/02/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH
dot icon26/07/2006
Nc inc already adjusted 02/04/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon03/01/2006
Return made up to 18/12/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 18/12/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 18/12/03; full list of members
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Secretary resigned
dot icon14/01/2003
Ad 18/12/02--------- £ si 239@1=239 £ ic 1/240
dot icon14/01/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon18/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
25.50K
-
0.00
-
-
2022
4
54.93K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Lorraine Jacques
Director
18/12/2002 - Present
3
Mr Philip Jacques
Director
18/12/2002 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEEHIVE HAIR LIMITED

BEEHIVE HAIR LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex BN21 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEEHIVE HAIR LIMITED?

toggle

BEEHIVE HAIR LIMITED is currently Active. It was registered on 18/12/2002 .

Where is BEEHIVE HAIR LIMITED located?

toggle

BEEHIVE HAIR LIMITED is registered at Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex BN21 3XE.

What does BEEHIVE HAIR LIMITED do?

toggle

BEEHIVE HAIR LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BEEHIVE HAIR LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.