UKBizDB.co.uk

BMH IMPORTS LIMITED

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

This company is commonly known as Bmh Imports Limited. The company was founded 22 years ago and was given the registration number 04246611. The firm's registered office is in STOCKPORT. You can find them at Unit B Herod Avenue Haigh Avenue, Whitehill Industrial Estate, Stockport, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BMH IMPORTS LIMITED
Company Number:04246611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit B Herod Avenue Haigh Avenue, Whitehill Industrial Estate, Stockport, England, SK4 1NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D6, Stockport Trading Estate, Yew Street, Stockport, United Kingdom, SK4 2JZ

Director08 October 2020Active
Unit D6, Stockport Trading Estate, Yew Street, Stockport, United Kingdom, SK4 2JZ

Director08 October 2020Active
61 Britwell Road, Watlington, OX49 5JU

Secretary05 July 2001Active
3 Hawthorn Way, Furze Lea, Shipston On Stour, CV36 4FD

Secretary15 October 2001Active
8 Meon Road, Mickleton, Chipping Campden, GL55 6TD

Secretary05 July 2001Active
4 Feldon Edge, Off Idlicote Road, Halford, CV36 5ET

Director12 November 2001Active
Padley, Broadway Road, Childswickham, England, WR12 7HD

Director05 July 2001Active
Kenvale, High Street, Lower Brailes, Banbury, OX15 5AQ

Director01 June 2003Active
61 Britwell Road, Watlington, OX49 5JU

Director05 July 2001Active
Keepers Cottage, Walton, Wellesbourne, Warwick, United Kingdom, CV35 9HX

Director30 July 2006Active
3 Hawthorn Way, Furze Lea, Shipston On Stour, CV36 4FD

Director15 October 2001Active
Maryland House Mill Lane, Halford, CV36 5BY

Director05 July 2001Active
2 Telford Avenue, Leamington Spa, CV32 7HL

Director30 July 2006Active
8 Meon Road, Mickleton, Chipping Campden, GL55 6TD

Director05 July 2001Active

People with Significant Control

Flue And Ducting Limited
Notified on:08 October 2020
Status:Active
Country of residence:United Kingdom
Address:Unit D6, Stockport Trading Estate, Stockport, United Kingdom, SK4 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Joseph Philip Brocklehurst
Notified on:01 June 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Padley, Broadway Road, Childswickham, England, WR12 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Marshall
Notified on:01 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:2 Telford Avenue, Telford Avenue, Leamington Spa, England, CV32 7HL
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
2024-01-04Mortgage

Mortgage charge part both with charge number.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Change account reference date company previous extended.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-11Resolution

Resolution.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-02Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Address

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

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.