UKBizDB.co.uk

BHHHC (TRADING) LIMITED

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

This company is commonly known as Bhhhc (trading) Limited. The company was founded 5 years ago and was given the registration number 11504387. The firm's registered office is in BERKHAMSTED. You can find them at 271 High Street, , Berkhamsted, Herts. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BHHHC (TRADING) LIMITED
Company Number:11504387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:271 High Street, Berkhamsted, Herts, England, HP4 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lockhart Field, Cow Roast, Tring, England, HP23 5RF

Director18 November 2018Active
271, High Street, Berkhamsted, England, HP4 1AA

Director13 November 2023Active
Lockhart Field, Cow Roast, Tring, England, HP23 5RF

Director18 November 2018Active
Lockhart Field, Cow Roast, Tring, England, HP23 5RF

Secretary18 November 2018Active
Lockhart Field, Cow Roast, Berkhamsted, HP23 5RF

Director07 August 2018Active
Lcokhart Field, Cow Roast, Tring, England, HP23 5RF

Director18 November 2018Active
Lockhart Field, Cow Roast, Berkhamsted, HP23 5RF

Director07 August 2018Active
271, High Street, Berkhamsted, England, HP4 1AA

Director31 March 2020Active
Lockhart Field, Cow Roast, Tring, England, HP23 5RF

Director18 November 2018Active

People with Significant Control

Berkhamsted And Hemel Hempstead Hockey Club Limited
Notified on:16 August 2018
Status:Active
Country of residence:England
Address:271, High Street, Berkhamsted, England, HP4 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Adrian Roger Macklin
Notified on:07 August 2018
Status:Active
Date of birth:September 1967
Nationality:British
Address:Lockhart Field, Cow Roast, Berkhamsted, HP23 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Peachey
Notified on:07 August 2018
Status:Active
Date of birth:March 1965
Nationality:British
Address:Lockhart Field, Cow Roast, Berkhamsted, HP23 5RF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Change account reference date company current shortened.

Download
2020-02-26Address

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

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.