B H CONSTRUCTION CO. LIMITED

Register to unlock more data on OkredoRegister

B H CONSTRUCTION CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467497

Incorporation date

06/02/1990

Size

Full

Contacts

Registered address

Registered address

Queensway Business Centre, Dunlop Way, Scunthorpe, North Lincolnshire DN16 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon30/04/2026
Change of details for Mr Paul Blake as a person with significant control on 2026-04-30
dot icon30/04/2026
Director's details changed for Mr Paul Blake on 2026-04-30
dot icon26/11/2025
Full accounts made up to 2025-02-28
dot icon22/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon18/09/2024
Full accounts made up to 2024-02-29
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/10/2023
Director's details changed for Mr Paul Blake on 2023-10-19
dot icon19/10/2023
Change of details for Mr Paul Blake as a person with significant control on 2023-10-19
dot icon26/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon07/12/2021
Appointment of Mr Paul Anthony Blake as a secretary on 2021-11-30
dot icon06/12/2021
Termination of appointment of Mark Michael Mayall as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Mark Michael Mayall as a secretary on 2021-11-30
dot icon21/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/06/2021
Change of details for Mr Mark Michael Mayall as a person with significant control on 2021-05-31
dot icon07/06/2021
Director's details changed for Mr Paul Blake on 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/06/2014
Secretary's details changed for Mr Mark Michael Mayall on 2014-06-16
dot icon16/06/2014
Appointment of Mr Paul Blake as a director
dot icon16/06/2014
Director's details changed for Mr Mark Michael Mayall on 2014-06-16
dot icon28/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Mark Michael Mayall on 2010-04-30
dot icon21/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/07/2009
Secretary appointed mr mark michael mayall
dot icon03/07/2009
Appointment terminated secretary anthony blake
dot icon03/07/2009
Appointment terminated director anthony blake
dot icon27/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/05/2009
Return made up to 30/04/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/05/2007
Return made up to 30/04/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon01/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/05/2006
Return made up to 30/04/06; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2004-02-29
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2003-02-28
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon18/08/2002
Accounts for a small company made up to 2002-02-28
dot icon16/05/2002
Return made up to 30/04/02; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2001-02-28
dot icon23/07/2001
Return made up to 30/04/01; full list of members
dot icon27/06/2001
Resolutions
dot icon12/07/2000
Accounts for a small company made up to 2000-02-29
dot icon02/05/2000
Return made up to 30/04/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1999-02-28
dot icon19/05/1999
Return made up to 30/04/99; full list of members
dot icon13/07/1998
Accounts for a small company made up to 1998-02-28
dot icon07/05/1998
Return made up to 30/04/98; full list of members
dot icon26/11/1997
Accounts for a small company made up to 1997-02-28
dot icon07/08/1997
Particulars of mortgage/charge
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New director appointed
dot icon31/07/1997
Resolutions
dot icon31/07/1997
£ ic 100/50 19/06/97 £ sr 50@1=50
dot icon31/07/1997
Resolutions
dot icon16/05/1997
Return made up to 30/04/97; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1996-02-29
dot icon14/05/1996
Return made up to 30/04/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1995-02-28
dot icon10/05/1995
Registered office changed on 10/05/95 from: 47A frances street scunthorpe south humberside DN15 6ER
dot icon10/05/1995
Return made up to 30/04/95; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1994-02-28
dot icon11/05/1994
Return made up to 30/04/94; full list of members
dot icon21/05/1993
Accounts for a small company made up to 1993-02-28
dot icon17/05/1993
Return made up to 30/04/93; full list of members
dot icon25/04/1992
Return made up to 30/04/92; full list of members
dot icon25/04/1992
Accounts for a small company made up to 1992-02-29
dot icon06/04/1992
Registered office changed on 06/04/92 from: 45 frances street scunthorpe south humberside DN15 6ER
dot icon06/06/1991
Return made up to 30/04/91; full list of members
dot icon06/06/1991
Accounts for a small company made up to 1991-02-28
dot icon21/02/1990
Accounting reference date notified as 28/02
dot icon21/02/1990
Ad 06/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1990
Registered office changed on 12/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/02/1990
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
60
767.93K
-
0.00
576.32K
-
2023
65
609.36K
-
0.00
226.12K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Blake
Director
31/05/2014 - Present
-
Mr Mark Michael Mayall
Director
18/06/1997 - 29/11/2021
-
Blake, Paul Anthony
Secretary
29/11/2021 - Present
-
Blake, Anthony Alan
Secretary
18/06/1997 - 17/05/2009
-
Mayall, Mark Michael
Secretary
17/05/2009 - 29/11/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B H CONSTRUCTION CO. LIMITED

B H CONSTRUCTION CO. LIMITED is an(a) Active company incorporated on 06/02/1990 with the registered office located at Queensway Business Centre, Dunlop Way, Scunthorpe, North Lincolnshire DN16 3RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B H CONSTRUCTION CO. LIMITED?

toggle

B H CONSTRUCTION CO. LIMITED is currently Active. It was registered on 06/02/1990 .

Where is B H CONSTRUCTION CO. LIMITED located?

toggle

B H CONSTRUCTION CO. LIMITED is registered at Queensway Business Centre, Dunlop Way, Scunthorpe, North Lincolnshire DN16 3RN.

What does B H CONSTRUCTION CO. LIMITED do?

toggle

B H CONSTRUCTION CO. LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for B H CONSTRUCTION CO. LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with updates.