BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883691

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire SG6 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon19/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon20/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon07/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Confirmation statement made on 2021-11-25 with updates
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon04/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/02/2020
Change of details for Mr Ian Robert Bird as a person with significant control on 2019-12-01
dot icon20/02/2020
Notification of Nicola Bird as a person with significant control on 2019-12-01
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon12/02/2020
Confirmation statement made on 2019-11-25 with updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon29/10/2019
Registered office address changed from E C L House Lake Street Leighton Buzzard Beds LU7 1RT to Unit 1B Focus Four Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 2019-10-29
dot icon23/08/2019
Purchase of own shares.
dot icon14/08/2019
Change of details for Mr Ian Robert Bird as a person with significant control on 2019-07-19
dot icon14/08/2019
Cessation of Dave Blackmore as a person with significant control on 2019-07-19
dot icon31/07/2019
Cancellation of shares. Statement of capital on 2019-07-19
dot icon29/07/2019
Termination of appointment of David Edward Blackmore as a director on 2019-07-19
dot icon29/07/2019
Termination of appointment of Joanne Blackmore as a secretary on 2019-07-19
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Change of name notice
dot icon27/11/2017
Change of details for Mr Dave Blackmore as a person with significant control on 2017-04-06
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon27/11/2017
Notification of Ian Robert Bird as a person with significant control on 2016-04-06
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon26/11/2009
Director's details changed for David Edward Blackmore on 2009-10-01
dot icon26/11/2009
Director's details changed for Ian Robert Bird on 2009-10-01
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 25/11/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Registered office changed on 08/08/2008 from howard watson smith & co. 1ST floor,st giles house. 15/21 Victoria road,bletchley. Milton keynes. Buckinghamshire MK2 2NG
dot icon07/12/2007
Return made up to 25/11/07; no change of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Resolutions
dot icon14/12/2006
Return made up to 25/11/06; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Director resigned
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2004
Return made up to 25/11/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2003
Return made up to 25/11/03; full list of members
dot icon06/06/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon23/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/11/2002
Return made up to 25/11/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon30/11/2001
Return made up to 25/11/01; full list of members
dot icon23/05/2001
Ad 16/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon05/04/2001
Accounts made up to 2000-11-30
dot icon07/12/2000
Return made up to 25/11/00; full list of members
dot icon30/11/1999
Secretary resigned
dot icon25/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
289.56K
-
0.00
319.75K
-
2022
5
621.70K
-
0.00
442.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Ian Robert
Director
16/04/2001 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED

BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire SG6 2TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED?

toggle

BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED is currently Active. It was registered on 25/11/1999 .

Where is BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED located?

toggle

BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED is registered at Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire SG6 2TU.

What does BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED do?

toggle

BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BHB ELECTRICAL AND CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-14 with updates.