Bmh Supplies Ltd is a private limited company. Registered at Unit 15 Flexspace Business Centre, Nobel Way, Dinnington, Sheffield S25 3QB, the aforementioned 5 years old business was incorporated on 2019-02-19 and is officially categorised as "wholesale of hardware, plumbing and heating equipment and supplies" (Standard Industrial Classification code: 46740). 1 director can be found in this enterprise: Bradley H. (appointed on 19 February 2019). Moving on to the secretaries (1 in total), we can name: Bradley H. (appointed on 19 February 2019).
About
Name: Bmh Supplies Ltd
Number: 11833581
Incorporation date: 2019-02-19
End of financial year: 28 February
Address:
Unit 15 Flexspace Business Centre, Nobel Way
Dinnington
Sheffield
S25 3QB
SIC code:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Company staff
People with significant control
Bradley H.
19 February 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Bmh Supplies Ltd confirmation statement filing is 2024-03-09. The last one was filed on 2023-02-24. The date for a subsequent annual accounts filing is 30 November 2023. Most current accounts filing was submitted for the time up to 28 February 2022.
1 person of significant control is listed in the official register, a solitary professional Bradley H. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
CS01
Confirmation statement with no updates 2023-02-24
filed on: 16th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2022-02-24
filed on: 25th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2021-02-28
filed on: 25th, November 2021
| accounts
Free Download
(7 pages)
AD01
Registered office address changed from Unit 29 Flexspace Business Centre Nobel Way Sheffield S25 3QB England to Unit 15 Flexspace Business Centre, Nobel Way Dinnington Sheffield S25 3QB on 2021-06-23
filed on: 23rd, June 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-02-24
filed on: 26th, April 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2020-02-28
filed on: 9th, December 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 29 Flexspace Business Centre Nobel Way Sheffield S25 3QB on 2020-02-11
filed on: 11th, February 2020
| address
Free Download
(1 page)
CH03
On 2020-02-10 secretary's details were changed
filed on: 10th, February 2020
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control 2020-02-10
filed on: 10th, February 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 2020-02-10 director's details were changed
filed on: 10th, February 2020
| officers
Free Download
(2 pages)
MR01
Registration of charge 118335810001, created on 2019-05-08
filed on: 8th, May 2019
| mortgage
Free Download
(22 pages)
NEWINC
Incorporation
filed on: 19th, February 2019
| incorporation
Free Download
(30 pages)
SH01
Statement of Capital on 2019-02-19: 1.00 GBP
capital