BHBDS LIMITED

Register to unlock more data on OkredoRegister

BHBDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07778848

Incorporation date

19/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2011)
dot icon06/02/2026
Micro company accounts made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon26/05/2023
Change of details for Mrs Elise Anne Catherine Schoch-Hickey as a person with significant control on 2023-05-17
dot icon26/05/2023
Director's details changed for Mrs Elise Anne Catherine Schoch-Hickey on 2023-05-17
dot icon06/04/2023
Micro company accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon24/10/2022
Director's details changed for Mrs Elise Anne Catherine Schoch-Hickey on 2022-09-01
dot icon31/01/2022
Micro company accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon28/09/2021
Change of details for Mrs Elise Anne Catherine Schoch-Hickey as a person with significant control on 2021-08-27
dot icon28/09/2021
Change of details for Mr Barry Michael Hickey as a person with significant control on 2021-08-27
dot icon28/09/2021
Director's details changed for Mrs Elise Anne Catherine Schoch-Hickey on 2021-08-27
dot icon28/09/2021
Director's details changed for Mr Barry Michael Hickey on 2021-08-27
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Confirmation statement made on 2020-09-19 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon28/08/2020
Change of details for Mrs Elise Anne Catherine Schoch-Hickey as a person with significant control on 2020-03-23
dot icon27/08/2020
Director's details changed for Mrs Elise Anne Catherine Schoch-Hickey on 2020-03-23
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/08/2019
Director's details changed for Mrs Elise Anne Catherine Schoch-Hickey on 2019-08-15
dot icon15/08/2019
Change of details for Mrs Elise Anne Catherine Schoch as a person with significant control on 2018-10-15
dot icon10/01/2019
Micro company accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/11/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/11/2017
Director's details changed for Mrs Elise Anne Catherine Schoch on 2017-05-04
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Registration of charge 077788480001, created on 2016-10-04
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mrs Elise Anne Catherine Schoch on 2015-09-01
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Director's details changed for Mr Barry Michael Hickey on 2014-02-03
dot icon17/02/2014
Director's details changed for Mrs Elise Anne Catherine Schoch on 2014-02-03
dot icon06/12/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/05/2013
Appointment of Mrs Elise Anne Catherine Schoch as a director
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon29/05/2013
Director's details changed for Mr Barry Michael Hickey on 2013-03-19
dot icon16/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon13/10/2011
Director's details changed for Mr Barry Michael Hickey on 2011-10-13
dot icon19/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
653.44K
-
0.00
-
-
2022
2
573.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickey, Barry Michael
Director
19/09/2011 - Present
7
Schoch-Hickey, Elise Anne Catherine
Director
19/03/2013 - Present
6

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

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 BHBDS LIMITED

BHBDS LIMITED is an(a) Active company incorporated on 19/09/2011 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. 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 BHBDS LIMITED?

toggle

BHBDS LIMITED is currently Active. It was registered on 19/09/2011 .

Where is BHBDS LIMITED located?

toggle

BHBDS LIMITED is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does BHBDS LIMITED do?

toggle

BHBDS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BHBDS LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-09-30.