UKBizDB.co.uk

BHT SUPPLIES LIMITED

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

This company is commonly known as Bht Supplies Limited. The company was founded 28 years ago and was given the registration number 03162199. The firm's registered office is in HERNE BAY. You can find them at 41 Beltinge Road, , Herne Bay, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BHT SUPPLIES LIMITED
Company Number:03162199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:41 Beltinge Road, Herne Bay, Kent, England, CT6 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Beltinge Road, Herne Bay, England, CT6 6DA

Secretary10 April 2018Active
41, Beltinge Road, Herne Bay, England, CT6 6DA

Director30 December 2010Active
178, Mortimer Street, Herne Bay, United Kingdom, CT6 5DT

Secretary21 December 2010Active
178, Mortimer Street, Herne Bay, United Kingdom, CT6 5DT

Secretary28 June 2012Active
Le Giardinetto, 22 Rue Emile De Loth, Monaco, MC 98000

Secretary22 February 2000Active
111 Glengall Road, London, NW6 7HG

Secretary19 September 2001Active
33 Coleraine Road, London, SE3 7PF

Secretary20 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 February 1996Active
45 Berkshire Gardens, London, N13 6AA

Director01 June 2007Active
34 Merlot House,, Vineyards, Gibraltar,

Director01 August 2006Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Director13 March 2000Active
Suite 3, 4 Giros Passage, Gibraltar, Gibraltar,

Director01 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 February 1996Active

People with Significant Control

Mr Carlo Enrico Richiero
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:Italian
Country of residence:England
Address:41, Beltinge Road, Herne Bay, England, CT6 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Address

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

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-04-10Officers

Appoint person secretary company with name date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Termination secretary company with name termination date.

Download
2016-06-29Resolution

Resolution.

Download
2016-06-24Resolution

Resolution.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.