BHF ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

BHF ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955602

Incorporation date

04/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon09/02/2026
Cessation of Julian Filo as a person with significant control on 2026-02-01
dot icon09/02/2026
Cessation of Vladimir Hruby as a person with significant control on 2026-02-01
dot icon09/02/2026
Change of details for Mr Steven David Barrie as a person with significant control on 2026-02-01
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Termination of appointment of Arthur Shaw as a secretary on 2024-08-15
dot icon23/08/2024
Appointment of Ms Helen Jerrard as a secretary on 2024-08-15
dot icon14/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon08/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon29/11/2017
Registered office address changed from 10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ to Unit 5 Links House Dundas Lane Portsmouth PO3 5BL on 2017-11-29
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon08/01/2014
Director's details changed for Steven David Barrie on 2014-01-07
dot icon08/01/2014
Director's details changed for Steven David Barrie on 2014-01-07
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon14/05/2010
Director's details changed for Steven David Barrie on 2010-05-14
dot icon17/11/2009
Appointment of Arthur Shaw as a secretary
dot icon17/11/2009
Termination of appointment of Helen Jerrard as a secretary
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon20/01/2009
Ad 26/11/08\gbp si 75@1=75\gbp ic 6/81\
dot icon05/01/2009
Resolutions
dot icon30/12/2008
Return made up to 04/08/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 04/08/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 04/08/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 04/08/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Return made up to 04/08/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 04/08/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 04/08/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 04/08/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Return made up to 04/08/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/08/1999
Return made up to 04/08/99; no change of members
dot icon13/04/1999
Registered office changed on 13/04/99 from: 22 charter house lord montgomery way portsmouth hampshire PO1 2SU
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Return made up to 04/08/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/10/1997
Return made up to 04/08/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-03-31
dot icon11/09/1996
Return made up to 04/08/96; no change of members
dot icon19/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/01/1996
Resolutions
dot icon22/08/1995
Return made up to 04/08/95; full list of members
dot icon05/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon11/12/1994
Director resigned;new director appointed
dot icon14/09/1994
Accounting reference date notified as 31/03
dot icon02/09/1994
Ad 10/08/94--------- £ si 4@1=4 £ ic 2/6
dot icon09/08/1994
Secretary resigned
dot icon04/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
4.66K
-
0.00
-
-
2022
0
767.00
-
0.00
-
-
2023
0
48.00
-
0.00
-
-
2023
0
48.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.00 £Descended-93.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/08/1994 - 03/08/1994
99600
Curtis, Richard Charles
Director
03/08/1994 - 10/08/1994
3
Williams, Simon Francis
Director
03/08/1994 - 28/04/1995
7
Mr Steven David Barrie
Director
11/08/1994 - Present
3
Shaw, Arthur
Secretary
02/11/2009 - 15/08/2024
-

Persons with Significant Control

5
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 BHF ENVIRONMENTAL LIMITED

BHF ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 04/08/1994 with the registered office located at Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BL. There are currently 2 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 BHF ENVIRONMENTAL LIMITED?

toggle

BHF ENVIRONMENTAL LIMITED is currently Active. It was registered on 04/08/1994 .

Where is BHF ENVIRONMENTAL LIMITED located?

toggle

BHF ENVIRONMENTAL LIMITED is registered at Unit 5 Links House, Dundas Lane, Portsmouth PO3 5BL.

What does BHF ENVIRONMENTAL LIMITED do?

toggle

BHF ENVIRONMENTAL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BHF ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 09/02/2026: Cessation of Julian Filo as a person with significant control on 2026-02-01.