UKBizDB.co.uk

BHA ARCHITECTURAL METALWORK LIMITED

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

This company is commonly known as Bha Architectural Metalwork Limited. The company was founded 7 years ago and was given the registration number 10542099. The firm's registered office is in COLCHESTER. You can find them at 72 Station Road, Tiptree, Colchester, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BHA ARCHITECTURAL METALWORK LIMITED
Company Number:10542099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:72 Station Road, Tiptree, Colchester, Essex, United Kingdom, CO5 0BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD

Secretary29 December 2016Active
15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD

Director29 December 2016Active
15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD

Director26 May 2021Active
Yewdale House, Honywood Road, Basildon, United Kingdom, SS14 3DS

Director29 December 2016Active
72, Station Road, Tiptree, Colchester, United Kingdom, CO5 0BL

Director29 December 2016Active

People with Significant Control

Mr Gary Izard
Notified on:26 May 2021
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Thomas Broomfield
Notified on:02 August 2017
Status:Active
Date of birth:July 1960
Nationality:English
Country of residence:United Kingdom
Address:Yewdale House, Honywood Road, Basildon, United Kingdom, SS14 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Edward Kimberley
Notified on:29 December 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:72, Station Road, Colchester, United Kingdom, CO5 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Broomfield
Notified on:29 December 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Address

Change registered office address company with date old address new address.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Change person director company.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.