UKBizDB.co.uk

B.C.H.M. CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.c.h.m. Co Limited. The company was founded 25 years ago and was given the registration number 03716179. The firm's registered office is in KINGSBRIDGE. You can find them at Normandie Buckland Court, Goveton, Kingsbridge, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.C.H.M. CO LIMITED
Company Number:03716179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Normandie Buckland Court, Goveton, Kingsbridge, Devon, TQ7 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Normandie, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG

Secretary22 June 2014Active
Longclose House, Buckland Court, Goveton, Kingsbridge, Uk, TQ7 2DG

Director25 March 2012Active
Normandie, Buckland Court, Goveton, Kingsbridge, TQ7 2DG

Director25 May 2021Active
Normandie, Buckland Court, Goveton, Kingsbridge, United Kingdom, TQ7 2DG

Director25 March 2012Active
Normandie, Buckland Court, Goveton, Kingsbridge, TQ7 2DG

Director25 May 2021Active
Garden Cottage, Buckland Court, Goveton, Kingsbridge, Uk, TQ7 2DG

Director25 March 2012Active
Courtyard House, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG

Director11 June 2023Active
Forces Farm, Butterleigh, Cullompton, EX15 1PJ

Secretary19 February 1999Active
7 Leasowes Court, Fladbury, Pershore, WR10 2QN

Secretary20 March 2009Active
Longclose House, Goveton, Kingsbridge, TQ7 2DG

Secretary12 February 2005Active
Heathfield Down House, Heathfield Down Modbury, Ivybridge, PL21 0SU

Secretary14 February 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary19 February 1999Active
Hazeldene, Fore Street, Aveton Gifford, Kingsbridge, TQ7 4JY

Director19 February 1999Active
The Farmhouse, Buckland Court, Goveton, Kingsbridge, TQ7 2DG

Director14 February 2004Active
The Hall, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG

Director02 June 2019Active
The Chestnuts, Tydehams, Newbury, RG14 6JT

Director14 February 2004Active
Forces Farm, Butterleigh, Cullompton, EX15 1PJ

Director19 February 1999Active
The Garden House, Ham Court Queenhill, Upton Upon Severn, WR8 0QZ

Director31 March 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director19 February 1999Active
7 Leasowes Court, Coach Drive Fladbury, Pershore, WR10 2QN

Director28 February 2008Active
Longclose House, Goveton, Kingsbridge, TQ7 2DG

Director21 April 2009Active
Victoria House, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG

Director29 March 2015Active
Garden House, Buckland Court, Goveton, Kingsbridge, United Kingdom, TQ72DG

Director28 March 2008Active
Courtyard House, Buckland Court, Goveton, Kingsbridge, Uk, TQ7 2DG

Director27 March 2011Active
Courtyard House, Buckland Court, Goveton, TQ7 2DG

Director01 June 2005Active
Broadlands Field Road, Kingston, CB3 7NQ

Director14 February 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.