B M H CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

B M H CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04113385

Incorporation date

23/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2023
Voluntary strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon03/01/2023
Application to strike the company off the register
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-11-30
dot icon26/04/2021
Micro company accounts made up to 2019-11-30
dot icon14/01/2021
Termination of appointment of Susan Mary Helen Mackay as a secretary on 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon09/10/2020
Previous accounting period shortened from 2020-04-30 to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/05/2019
Previous accounting period extended from 2018-11-30 to 2019-04-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/05/2016
Appointment of Mrs Kathleen Bicknell as a director on 2016-05-04
dot icon04/05/2016
Termination of appointment of Anderson Phillips Corporate Finance Ltd as a director on 2016-05-03
dot icon02/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/04/2012
Appointment of Anderson Phillips Corporate Finance Ltd as a director
dot icon24/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 23/11/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/05/2008
Secretary's change of particulars / susan mackay / 19/05/2008
dot icon12/12/2007
Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU
dot icon23/11/2007
Return made up to 23/11/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/12/2006
Return made up to 23/11/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/01/2006
Return made up to 23/11/05; full list of members
dot icon12/11/2005
Particulars of mortgage/charge
dot icon19/05/2005
Registered office changed on 19/05/05 from: gary sargent & co 5 white oak square london road swanley kent BR8 7AG
dot icon29/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/01/2005
Return made up to 23/11/04; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: abacus house 68A north street romford essex RM1 1DA
dot icon16/06/2004
Ad 01/04/04--------- £ si 3996@1=3996 £ ic 6/4002
dot icon16/06/2004
Resolutions
dot icon16/06/2004
£ nc 1000/100000 01/04/04
dot icon16/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon16/03/2004
Return made up to 23/11/03; full list of members
dot icon14/03/2003
Ad 01/02/02--------- £ si 2@1
dot icon28/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon12/12/2002
Return made up to 23/11/02; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon26/02/2002
Return made up to 23/11/01; full list of members
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon27/11/2000
Secretary resigned
dot icon23/11/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
95.45K
-
0.00
-
-
2021
2
95.45K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

95.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
23/11/2000 - 23/11/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
23/11/2000 - 23/11/2000
10915
ANDERSON PHILLIPS CORPORATE FINANCE LTD
Corporate Director
26/03/2012 - 03/05/2016
-
Mrs Kathleen Bicknell
Director
04/05/2016 - Present
2
Mr Keith Frederick Bicknell
Director
23/11/2000 - Present
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B M H CONTRACT SERVICES LIMITED

B M H CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 23/11/2000 with the registered office located at 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

B M H CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 23/11/2000 and dissolved on 11/07/2023.

Where is B M H CONTRACT SERVICES LIMITED located?

toggle

B M H CONTRACT SERVICES LIMITED is registered at 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FE.

What does B M H CONTRACT SERVICES LIMITED do?

toggle

B M H CONTRACT SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

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

toggle

B M H CONTRACT SERVICES LIMITED had 2 employees in 2021.

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

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.