UKBizDB.co.uk

BHP GLOBAL LIMITED

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

This company is commonly known as Bhp Global Limited. The company was founded 17 years ago and was given the registration number 06263576. The firm's registered office is in BLACKBURN. You can find them at Suite 12 Freckleton Business Centre, Freckleton Street, Blackburn, Lancashire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BHP GLOBAL LIMITED
Company Number:06263576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Suite 12 Freckleton Business Centre, Freckleton Street, Blackburn, Lancashire, United Kingdom, BB2 2AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 12, Freckleton Business Centre, Freckleton Street, Blackburn, United Kingdom, BB2 2AL

Secretary14 September 2007Active
Suite 12, Freckleton Business Centre, Freckleton Street, Blackburn, United Kingdom, BB2 2AL

Director30 May 2007Active
Suite 12, Freckleton Business Centre, Freckleton Street, Blackburn, United Kingdom, BB2 2AL

Director14 September 2007Active
103 Brownhill Road, Blackburn, BB1 9QY

Secretary30 May 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary30 May 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 May 2007Active

People with Significant Control

Mrs Rebecca Ann Heald
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Suite 33, King Street, Blackburn, England, BB2 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 12, Freckleton Business Centre, Blackburn, United Kingdom, BB2 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robert Heald
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Suite 12, Freckleton Business Centre, Blackburn, United Kingdom, BB2 2AL
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
2024-01-04Address

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

Download
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Resolution

Resolution.

Download
2023-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Address

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

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-07-18Address

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

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Change person secretary company with change date.

Download
2018-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.