UKBizDB.co.uk

B&H.PT. LIMITED

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

This company is commonly known as B&h.pt. Limited. The company was founded 28 years ago and was given the registration number 03163608. The firm's registered office is in MANCHESTER. You can find them at 1 Marsden Street, C/o A2e Industries Limited, Manchester, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:B&H.PT. LIMITED
Company Number:03163608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:1 Marsden Street, C/o A2e Industries Limited, Manchester, England, M2 1HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW

Director03 March 2017Active
14, Glenbeck Road, Whitefield, Manchester, England, M45 7WN

Corporate Director22 March 2017Active
4 North Nook, Austerlands, Oldham, OL4 3QR

Secretary23 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 1996Active
4 North Nook, Austerlands, Oldham, OL4 3QR

Director23 February 1996Active
Alder House 30 Springmeadow Lane, Uppermill, Oldham, OL3 6HL

Director23 February 1996Active
37a Green Lane, Hollingworth, Hyde, SK14 8JG

Director05 June 1996Active
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW

Director29 February 2020Active
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW

Director29 May 2019Active
4, Clydesdale Rise, Diggle, Oldham, England, OL3 5PX

Director07 December 2011Active

People with Significant Control

Asg Investment 4 Limited
Notified on:03 March 2017
Status:Active
Country of residence:England
Address:1, Marsden Street, Manchester, England, M2 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Bethel
Notified on:11 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:1, Marsden Street, Manchester, England, M2 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Bethel
Notified on:11 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Alder House, 30 Springmeadow Lane, Oldham, England, OL3 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Dutton
Notified on:11 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:37a, Green Lane, Hyde, England, SK14 8JG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.