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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW | Director | 03 March 2017 | Active |
14, Glenbeck Road, Whitefield, Manchester, England, M45 7WN | Corporate Director | 22 March 2017 | Active |
4 North Nook, Austerlands, Oldham, OL4 3QR | Secretary | 23 February 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 1996 | Active |
4 North Nook, Austerlands, Oldham, OL4 3QR | Director | 23 February 1996 | Active |
Alder House 30 Springmeadow Lane, Uppermill, Oldham, OL3 6HL | Director | 23 February 1996 | Active |
37a Green Lane, Hollingworth, Hyde, SK14 8JG | Director | 05 June 1996 | Active |
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW | Director | 29 February 2020 | Active |
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW | Director | 29 May 2019 | Active |
4, Clydesdale Rise, Diggle, Oldham, England, OL3 5PX | Director | 07 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.