BH-FABS LIMITED

Register to unlock more data on OkredoRegister

BH-FABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06059318

Incorporation date

19/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon04/12/2025
Registered office address changed from Mill Street Works, Mill Street Adlington Chorley Lancashire PR6 9QY to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2025-12-04
dot icon03/12/2025
Declaration of solvency
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/10/2025
Previous accounting period extended from 2025-01-31 to 2025-06-30
dot icon24/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon28/01/2022
Change of details for Mr Brian Horrocks as a person with significant control on 2016-07-01
dot icon28/01/2022
Change of details for Mrs Susan Margaret Horrocks as a person with significant control on 2016-07-01
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon28/01/2010
Director's details changed for Susan Margaret Horrocks on 2009-10-01
dot icon28/01/2010
Director's details changed for Brian Horrocks on 2009-10-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 19/01/08; full list of members
dot icon10/02/2007
Ad 19/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New secretary appointed
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Secretary resigned
dot icon19/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
119.33K
-
0.00
143.12K
-
2022
4
164.69K
-
0.00
183.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
ONLINE NOMINEES LIMITED
Corporate Director
19/01/2007 - 19/01/2007
812
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
19/01/2007 - 19/01/2007
5687
Horrocks, Brian
Secretary
19/01/2007 - Present
-
Horrocks, Susan Margaret
Director
19/01/2007 - Present
-
Horrocks, Brian
Director
19/01/2007 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH-FABS LIMITED

BH-FABS LIMITED is an(a) Liquidation company incorporated on 19/01/2007 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA. There are currently 3 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 BH-FABS LIMITED?

toggle

BH-FABS LIMITED is currently Liquidation. It was registered on 19/01/2007 .

Where is BH-FABS LIMITED located?

toggle

BH-FABS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester M45 7TA.

What does BH-FABS LIMITED do?

toggle

BH-FABS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BH-FABS LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed from Mill Street Works, Mill Street Adlington Chorley Lancashire PR6 9QY to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2025-12-04.