UKBizDB.co.uk

BH GEOENVIRONMENTAL LIMITED

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

This company is commonly known as Bh Geoenvironmental Limited. The company was founded 44 years ago and was given the registration number 01458850. The firm's registered office is in BATH. You can find them at Camden Mill, Lower Bristol Road, Bath, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BH GEOENVIRONMENTAL LIMITED
Company Number:01458850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1979
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Camden Mill, Lower Bristol Road, Bath, BA2 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Secretary01 March 2014Active
Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

Director15 December 2011Active
Lasswade House 148 Rush Hill, Bath, BA2 2QX

Secretary-Active
23 Sion Hill, Bath, BA1 2UL

Secretary01 November 1991Active
Jazira Gloucester Road, Swainswick, Bath, BA1 8BH

Secretary17 February 1998Active
Pinetops Orchard Way, Crockerton, Warminster, BA12 8AQ

Secretary01 May 1994Active
Lasswade House 148 Rush Hill, Bath, BA2 2QX

Director-Active
3 Lyndhurst Close The Ridgeway, Horsell, Woking, GU21 4RA

Director01 December 2008Active
Netherfield Cleveland Walk, Bath, BA2 6JW

Director-Active
4 Upper Church Street, Bath, BA1 2PT

Director-Active
4 Widcombe Terrace, Bath, BA2 6AJ

Director-Active
23 Sion Hill, Bath, BA1 2UL

Director-Active
114, Woodsford Square, London, W14 8DT

Director-Active
43 Grasmere, Trowbridge, BA14 7LL

Director-Active
Walcot Lodge Lansdown Road, Bath, BA1 5SU

Director01 November 1991Active
81 Penn Hill Road, Weston, Bath, BA1 3RS

Director22 December 2005Active
Pinetops Orchard Way, Crockerton, Warminster, BA12 8AQ

Director-Active
26 Rokeby Avenue, Redland, Bristol, BS6 6EL

Director22 December 2005Active

People with Significant Control

Buro Happold Engineers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Camden Mill, Lower Bristol Road, Bath, England, BA2 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type small.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type full.

Download
2015-01-16Accounts

Accounts with accounts type full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Officers

Termination director company with name termination date.

Download
2014-03-06Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.