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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D6, Stockport Trading Estate, Yew Street, Stockport, United Kingdom, SK4 2JZ | Director | 08 October 2020 | Active |
Unit D6, Stockport Trading Estate, Yew Street, Stockport, United Kingdom, SK4 2JZ | Director | 08 October 2020 | Active |
61 Britwell Road, Watlington, OX49 5JU | Secretary | 05 July 2001 | Active |
3 Hawthorn Way, Furze Lea, Shipston On Stour, CV36 4FD | Secretary | 15 October 2001 | Active |
8 Meon Road, Mickleton, Chipping Campden, GL55 6TD | Secretary | 05 July 2001 | Active |
4 Feldon Edge, Off Idlicote Road, Halford, CV36 5ET | Director | 12 November 2001 | Active |
Padley, Broadway Road, Childswickham, England, WR12 7HD | Director | 05 July 2001 | Active |
Kenvale, High Street, Lower Brailes, Banbury, OX15 5AQ | Director | 01 June 2003 | Active |
61 Britwell Road, Watlington, OX49 5JU | Director | 05 July 2001 | Active |
Keepers Cottage, Walton, Wellesbourne, Warwick, United Kingdom, CV35 9HX | Director | 30 July 2006 | Active |
3 Hawthorn Way, Furze Lea, Shipston On Stour, CV36 4FD | Director | 15 October 2001 | Active |
Maryland House Mill Lane, Halford, CV36 5BY | Director | 05 July 2001 | Active |
2 Telford Avenue, Leamington Spa, CV32 7HL | Director | 30 July 2006 | Active |
8 Meon Road, Mickleton, Chipping Campden, GL55 6TD | Director | 05 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Change account reference date company previous extended. | Download |
2022-05-11 | Incorporation | Memorandum articles. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.