UKBizDB.co.uk

BHC COMMERCIAL LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 - 28 Willow Street, Accrington, Lancashire, England, BB5 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1 Farrington Close, Rossendale Road Industrial Estate, Burnley, England, BB11 5SH

Director01 January 2021Active
303 Worsley Road, Swinton, Manchester, United Kingdom, M27 0AR

Director12 December 2017Active
2 Radcliffe Farm Close, Longridge, Preston, United Kingdom, PR3 3UR

Director12 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Resolution

Resolution.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.