UKBizDB.co.uk

BHL TRADING LIMITED

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

This company is commonly known as Bhl Trading Limited. The company was founded 23 years ago and was given the registration number 04054434. The firm's registered office is in WARRINGTON. You can find them at Unit 5 Bankside, Crosfield Street, Warrington, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BHL TRADING LIMITED
Company Number:04054434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 110 Cannon Street, London, EC4N 6EU

Secretary16 January 2006Active
Second Floor, 110 Cannon Street, London, EC4N 6EU

Director05 January 2001Active
Second Floor, 110 Cannon Street, London, EC4N 6EU

Director12 April 2017Active
Second Floor, 110 Cannon Street, London, EC4N 6EU

Director15 June 2011Active
Second Floor, 110 Cannon Street, London, EC4N 6EU

Director20 November 2012Active
Second Floor, 110 Cannon Street, London, EC4N 6EU

Director05 January 2001Active
Combe Leaze, Horsecombe Grove Combe Down, Bath, BA2 5QP

Secretary05 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 2000Active
Ivy Cottage, Oulston, York, United Kingdom, YO61 3RA

Director01 October 2011Active
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU

Director10 February 2003Active
Manor Farm, Wychough, Malpas, United Kingdom, SY14 7NQ

Director10 February 2011Active
Flat 1, No 8 Eardley Crescent, London, SW5 9JZ

Director03 December 2004Active
Casablanca Building, 15th Floor,, Marie Curie Street, Beirut, FOREIGN

Director03 December 2004Active
Flat 12 79 Harcourt Terrace, London, SW10 9JP

Director03 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 2000Active

People with Significant Control

Mr Haydn Herbert James Fentum
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Second Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Michael Philpot Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Second Floor, 110 Cannon Street, London, EC4N 6EU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-18Address

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

Download
2021-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-23Resolution

Resolution.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Officers

Change person secretary company with change date.

Download
2019-07-01Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Resolution

Resolution.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.