B H M ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B H M ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01975729

Incorporation date

08/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanford House, 12 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire SO51 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1986)
dot icon16/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon22/06/2022
Change of details for Hanford & Son Ltd as a person with significant control on 2022-06-10
dot icon19/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/06/2022
Change of details for Hanford and Son Ltd as a person with significant control on 2022-06-10
dot icon14/06/2022
Director's details changed for Mr Peter Andrew Cornish on 2022-06-10
dot icon17/03/2022
Resolutions
dot icon11/03/2022
Particulars of variation of rights attached to shares
dot icon10/03/2022
Particulars of variation of rights attached to shares
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon08/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Change of share class name or designation
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon02/06/2020
Current accounting period extended from 2020-06-30 to 2020-09-30
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2020
Appointment of Mr Antony Derek Rickard as a director on 2020-01-27
dot icon17/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/01/2016
Termination of appointment of Barry Alan Young as a director on 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon21/09/2015
Registered office address changed from 18-20 Latimer Street Romsey Hants SO51 8DG to Hanford House, 12 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF on 2015-09-21
dot icon12/12/2014
Termination of appointment of Davis Lombard (Uk) Limited as a secretary on 2014-12-12
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Barry Alan Young on 2011-08-06
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Davis Lombard (Uk) Limited on 2009-10-01
dot icon24/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Appointment of Mr Peter Andrew Cornish as a director
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/10/2008
Return made up to 29/09/08; full list of members
dot icon22/10/2007
Return made up to 29/09/07; full list of members
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Secretary resigned
dot icon24/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2007
New secretary appointed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/10/2006
Return made up to 29/09/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 29/09/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/10/2004
Return made up to 29/09/04; full list of members
dot icon25/02/2004
Accounts for a small company made up to 2003-06-30
dot icon29/09/2003
Return made up to 29/09/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-06-30
dot icon17/10/2002
Return made up to 29/09/02; full list of members
dot icon08/01/2002
Director's particulars changed
dot icon30/10/2001
Accounts for a small company made up to 2001-06-30
dot icon12/10/2001
Return made up to 29/09/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-06-30
dot icon18/10/2000
Return made up to 04/10/00; full list of members
dot icon06/10/1999
Return made up to 04/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-06-30
dot icon07/12/1998
Return made up to 04/10/98; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-06-30
dot icon17/12/1997
Return made up to 04/10/97; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-06-30
dot icon11/11/1996
Return made up to 04/10/96; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1996-06-30
dot icon05/10/1995
Return made up to 04/10/95; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1995-06-30
dot icon14/11/1994
Accounts for a small company made up to 1994-06-30
dot icon17/10/1994
Return made up to 04/10/94; full list of members
dot icon13/11/1993
Accounts for a small company made up to 1993-06-30
dot icon31/10/1993
Return made up to 04/10/93; no change of members
dot icon24/03/1993
Accounts for a dormant company made up to 1992-06-30
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Return made up to 04/10/92; no change of members
dot icon11/12/1991
Accounts for a dormant company made up to 1991-06-30
dot icon11/12/1991
Resolutions
dot icon28/10/1991
Return made up to 04/10/91; full list of members
dot icon15/10/1991
Registered office changed on 15/10/91 from: 2 portersbridge mews 6 portersbridge street romsey hants, SO51 8DJ
dot icon19/10/1990
Return made up to 04/10/90; no change of members
dot icon10/10/1990
Full accounts made up to 1990-06-30
dot icon17/11/1989
Full accounts made up to 1989-06-30
dot icon17/11/1989
Return made up to 14/11/89; no change of members
dot icon13/04/1989
Registered office changed on 13/04/89 from: 14 the hundred romsey hampshire SO5 8BW
dot icon13/04/1989
Full accounts made up to 1988-06-30
dot icon18/05/1988
Return made up to 20/04/88; full list of members
dot icon12/11/1987
Full accounts made up to 1987-06-30
dot icon07/08/1987
Return made up to 22/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/01/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

20
2022
change arrow icon-28.49 % *

* during past year

Cash in Bank

£56,253.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
998.64K
-
0.00
78.66K
-
2022
20
978.04K
-
0.00
56.25K
-
2022
20
978.04K
-
0.00
56.25K
-

Employees

2022

Employees

20 Ascended18 % *

Net Assets(GBP)

978.04K £Descended-2.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.25K £Descended-28.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIS LOMBARD (UK) LIMITED
Corporate Secretary
02/04/2007 - 11/12/2014
32
Rickard, Antony Derek
Director
27/01/2020 - Present
2
Cornish, Peter Andrew
Director
01/07/2009 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B H M ELECTRICAL SERVICES LIMITED

B H M ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 08/01/1986 with the registered office located at Hanford House, 12 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire SO51 7JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of B H M ELECTRICAL SERVICES LIMITED?

toggle

B H M ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 08/01/1986 .

Where is B H M ELECTRICAL SERVICES LIMITED located?

toggle

B H M ELECTRICAL SERVICES LIMITED is registered at Hanford House, 12 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire SO51 7JF.

What does B H M ELECTRICAL SERVICES LIMITED do?

toggle

B H M ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does B H M ELECTRICAL SERVICES LIMITED have?

toggle

B H M ELECTRICAL SERVICES LIMITED had 20 employees in 2022.

What is the latest filing for B H M ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-29 with no updates.