BHC CAR PARKS LIMITED

Register to unlock more data on OkredoRegister

BHC CAR PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06869986

Incorporation date

04/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Singers Hill Synagogue, Ellis Street, Birmingham B1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2009)
dot icon30/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon17/04/2026
Director's details changed for Mr John Stuart Leek on 2026-04-01
dot icon15/04/2026
Notification of a person with significant control statement
dot icon09/04/2026
Cessation of Birmingham Hebrew Congregation as a person with significant control on 2026-04-01
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon04/04/2019
Notification of Birmingham Hebrew Congregation as a person with significant control on 2019-03-31
dot icon04/04/2019
Withdrawal of a person with significant control statement on 2019-04-04
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Termination of appointment of Keith Alexander Rowe as a director on 2017-11-19
dot icon08/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Director's details changed for Mr Jeffrey Jeremy Wilkes on 2010-10-13
dot icon13/10/2010
Director's details changed for Mr Keith Alexander Rowe on 2010-10-13
dot icon13/10/2010
Director's details changed for Gerald Philip Bloom on 2010-10-13
dot icon13/10/2010
Director's details changed for John Stuart Leek on 2010-10-13
dot icon05/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Jeffrey Jeremy Wilkes on 2010-04-04
dot icon18/12/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2009
Director appointed keith alexander rowe
dot icon14/05/2009
Director appointed jeffrey jeremy wilkes
dot icon14/05/2009
Director appointed john leek
dot icon14/05/2009
Director appointed gerald bloom
dot icon14/05/2009
Ad 04/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon06/04/2009
Appointment terminated director yomtov jacobs
dot icon04/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+147.17 % *

* during past year

Cash in Bank

£10,055.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.59K
-
0.00
4.07K
-
2022
0
110.12K
-
0.00
10.06K
-
2022
0
110.12K
-
0.00
10.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

110.12K £Ascended0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.06K £Ascended147.17 % *

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
Jacobs, Yomtov Eliezer
Director
04/04/2009 - 06/04/2009
19640
Bloom, Gerald Philip
Director
04/04/2009 - Present
9
Leek, John Stuart
Director
04/04/2009 - Present
7
Rowe, Keith Alexander
Director
04/04/2009 - 19/11/2017
3
Wilkes, Jeffrey Jeremy
Director
04/04/2009 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHC CAR PARKS LIMITED

BHC CAR PARKS LIMITED is an(a) Active company incorporated on 04/04/2009 with the registered office located at Singers Hill Synagogue, Ellis Street, Birmingham B1 1HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BHC CAR PARKS LIMITED?

toggle

BHC CAR PARKS LIMITED is currently Active. It was registered on 04/04/2009 .

Where is BHC CAR PARKS LIMITED located?

toggle

BHC CAR PARKS LIMITED is registered at Singers Hill Synagogue, Ellis Street, Birmingham B1 1HL.

What does BHC CAR PARKS LIMITED do?

toggle

BHC CAR PARKS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BHC CAR PARKS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-04 with no updates.