UKBizDB.co.uk

BHL PLANT LIMITED

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

This company is commonly known as Bhl Plant Limited. The company was founded 4 years ago and was given the registration number 12092672. The firm's registered office is in HARROW. You can find them at C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:BHL PLANT LIMITED
Company Number:12092672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, United Kingdom, HA3 9ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Park, Primrose Hill, Kings Langley, England, WD4 8ST

Director26 January 2021Active
Unit 4, Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR

Director09 July 2019Active
Unit 4, Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR

Director09 July 2019Active
C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, United Kingdom, HA3 9ED

Director26 January 2021Active
C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, United Kingdom, HA3 9ED

Director26 January 2021Active

People with Significant Control

Mr Iliuta Lacatis
Notified on:26 January 2021
Status:Active
Date of birth:November 1977
Nationality:Romanian
Country of residence:England
Address:1 Kings Park, Primrose Hill, Kings Langley, England, WD4 8ST
Nature of control:
  • Significant influence or control
Mr Jonathan Beale
Notified on:09 July 2019
Status:Active
Date of birth:January 1982
Nationality:Irish
Country of residence:United Kingdom
Address:C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow, United Kingdom, HA3 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jhantilal Halai
Notified on:09 July 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:51, Kenton Park Avenue, Harrow, United Kingdom, HA3 8DS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Change account reference date company previous extended.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-07Address

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

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-02-15Accounts

Change account reference date company previous shortened.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.