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.
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 | : |
|
Registered Address | : | Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 110 Cannon Street, London, EC4N 6EU | Secretary | 16 January 2006 | Active |
Second Floor, 110 Cannon Street, London, EC4N 6EU | Director | 05 January 2001 | Active |
Second Floor, 110 Cannon Street, London, EC4N 6EU | Director | 12 April 2017 | Active |
Second Floor, 110 Cannon Street, London, EC4N 6EU | Director | 15 June 2011 | Active |
Second Floor, 110 Cannon Street, London, EC4N 6EU | Director | 20 November 2012 | Active |
Second Floor, 110 Cannon Street, London, EC4N 6EU | Director | 05 January 2001 | Active |
Combe Leaze, Horsecombe Grove Combe Down, Bath, BA2 5QP | Secretary | 05 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 August 2000 | Active |
Ivy Cottage, Oulston, York, United Kingdom, YO61 3RA | Director | 01 October 2011 | Active |
Riverstone House, 2 Westfield Road, Oakley, MK43 7SU | Director | 10 February 2003 | Active |
Manor Farm, Wychough, Malpas, United Kingdom, SY14 7NQ | Director | 10 February 2011 | Active |
Flat 1, No 8 Eardley Crescent, London, SW5 9JZ | Director | 03 December 2004 | Active |
Casablanca Building, 15th Floor,, Marie Curie Street, Beirut, FOREIGN | Director | 03 December 2004 | Active |
Flat 12 79 Harcourt Terrace, London, SW10 9JP | Director | 03 December 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 August 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-07-01 | Officers | Change person secretary company with change date. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Resolution | Resolution. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.