This company is commonly known as Bhc Commercial Ltd. The company was founded 6 years ago and was given the registration number 11107215. The firm's registered office is in ACCRINGTON. You can find them at 22 - 28 Willow Street, , Accrington, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BHC COMMERCIAL LTD |
---|---|---|
Company Number | : | 11107215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 - 28 Willow Street, Accrington, Lancashire, England, BB5 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C1 Farrington Close, Rossendale Road Industrial Estate, Burnley, England, BB11 5SH | Director | 01 January 2021 | Active |
303 Worsley Road, Swinton, Manchester, United Kingdom, M27 0AR | Director | 12 December 2017 | Active |
2 Radcliffe Farm Close, Longridge, Preston, United Kingdom, PR3 3UR | Director | 12 December 2017 | Active |
Mrs Lynda Susan Chambers | ||
Notified on | : | 28 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C1 Farrington Close, Rossendale Road Industrial Estate, Burnley, England, BB11 5SH |
Nature of control | : |
|
Mr Ben Chambers | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 303 Worsley Road, Swinton, Manchester, United Kingdom, M27 0AR |
Nature of control | : |
|
Mr George William Chambers | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Radcliffe Farm Close, Longridge, Preston, United Kingdom, PR3 3UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.