This company is commonly known as B L V H Limited. The company was founded 20 years ago and was given the registration number 04883188. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | B L V H LIMITED |
---|---|---|
Company Number | : | 04883188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 21 Lenten Street, Alton, GU34 1HG | Director | 10 June 2009 | Active |
Market House, 21 Lenten Street, Alton, GU34 1HG | Director | 04 September 2003 | Active |
Market House, 21 Lenten Street, Alton, England, GU341HG | Secretary | 04 September 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 September 2003 | Active |
Market House, 21 Lenten Street, Alton, GU34 1HG | Director | 04 September 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 September 2003 | Active |
Mrs Julie Ann Baylis | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Mr Ian Geoffrey Baylis | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-16 | Officers | Termination director company. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Officers | Termination secretary company with name termination date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.