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..
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 | : |
|
Registered Address | : | 41 Beltinge Road, Herne Bay, Kent, England, CT6 6DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Beltinge Road, Herne Bay, England, CT6 6DA | Secretary | 10 April 2018 | Active |
41, Beltinge Road, Herne Bay, England, CT6 6DA | Director | 30 December 2010 | Active |
178, Mortimer Street, Herne Bay, United Kingdom, CT6 5DT | Secretary | 21 December 2010 | Active |
178, Mortimer Street, Herne Bay, United Kingdom, CT6 5DT | Secretary | 28 June 2012 | Active |
Le Giardinetto, 22 Rue Emile De Loth, Monaco, MC 98000 | Secretary | 22 February 2000 | Active |
111 Glengall Road, London, NW6 7HG | Secretary | 19 September 2001 | Active |
33 Coleraine Road, London, SE3 7PF | Secretary | 20 May 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 February 1996 | Active |
45 Berkshire Gardens, London, N13 6AA | Director | 01 June 2007 | Active |
34 Merlot House,, Vineyards, Gibraltar, | Director | 01 August 2006 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 13 March 2000 | Active |
Suite 3, 4 Giros Passage, Gibraltar, Gibraltar, | Director | 01 August 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 February 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-10 | Officers | Appoint person secretary company with name date. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Termination secretary company with name termination date. | Download |
2016-06-29 | Resolution | Resolution. | Download |
2016-06-24 | Resolution | Resolution. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.