Company NameBeehive Management Consultancy Ltd
DirectorAjmal Saleem Ramzan
Company StatusActive
Company Number06274409
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ajmal Saleem Ramzan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Burnside Road
Gatley
Cheadle
SK8 4NA
Secretary NameSaadia Naheed Saleem
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Burnside Road
Gatley
Cheadle
SK8 4NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebeehivemcl.com

Location

Registered Address23 Burnside Road
Gatley
Cheadle
SK8 4NA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Ajmal Saleem Ramzan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,260
Cash£7,434
Current Liabilities£10,795

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

5 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
26 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 February 2020Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England to 23 Burnside Road Gatley Cheadle SK8 4NA on 14 February 2020 (1 page)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 July 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 July 2017Notification of Ajmal Saleem Ramzan as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Ajmal Saleem Ramzan as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 March 2017Director's details changed for Mr Ajmal Saleem Ramzan on 6 April 2016 (2 pages)
15 March 2017Director's details changed for Mr Ajmal Saleem Ramzan on 6 April 2016 (2 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Secretary's details changed for Saadia Naheed Saleem on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Saadia Naheed Saleem on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Ajmal Saleem Ramzan on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Ajmal Saleem Ramzan on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 1 July 2016 (1 page)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Registered office address changed from 23 Burnside Road, Gatley Cheadle Stockport Cheshire SK8 4NA on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 23 Burnside Road, Gatley Cheadle Stockport Cheshire SK8 4NA on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 23 Burnside Road, Gatley Cheadle Stockport Cheshire SK8 4NA on 6 November 2013 (1 page)
27 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 August 2009Return made up to 11/06/09; full list of members (3 pages)
20 August 2009Return made up to 11/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 September 2008Return made up to 11/06/08; full list of members (3 pages)
24 September 2008Return made up to 11/06/08; full list of members (3 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007Ad 11/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
18 July 2007Ad 11/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Incorporation (9 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Incorporation (9 pages)