BMH IMPORTS LIMITED

Register to unlock more data on OkredoRegister

BMH IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04246611

Incorporation date

05/07/2001

Size

Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon20/03/2026
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-26
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Registered office address changed from Unit D6 Stockport Trading Estate Yew Street Stockport Cheshire SK4 2JZ United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-04-15
dot icon15/04/2024
Appointment of a voluntary liquidator
dot icon15/04/2024
Declaration of solvency
dot icon04/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 042466110001
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon06/06/2022
Previous accounting period extended from 2021-11-30 to 2022-03-31
dot icon11/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Resolutions
dot icon25/04/2022
Registration of charge 042466110001, created on 2022-04-22
dot icon17/09/2021
Confirmation statement made on 2021-07-05 with updates
dot icon13/09/2021
Change of details for Flue and Ducting Limited as a person with significant control on 2021-09-13
dot icon02/09/2021
Registered office address changed from Unit B Herod Avenue Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU England to Unit D6 Stockport Trading Estate Yew Street Stockport Cheshire SK4 2JZ on 2021-09-02
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/10/2020
Registered office address changed from Unit 11 Blackwell Business Park Blackwell Shipston-on-Stour Warwickshire CV36 4PE to Unit B Herod Avenue Haigh Avenue Whitehill Industrial Estate Stockport SK4 1NU on 2020-10-12
dot icon12/10/2020
Notification of Flue and Ducting Limited as a person with significant control on 2020-10-08
dot icon12/10/2020
Appointment of Mr Ryan Paul Hancock as a director on 2020-10-08
dot icon12/10/2020
Appointment of Mr Adam John Leah as a director on 2020-10-08
dot icon12/10/2020
Termination of appointment of Andrew James Marshall as a director on 2020-10-08
dot icon12/10/2020
Cessation of Andrew James Marshall as a person with significant control on 2020-10-08
dot icon12/10/2020
Termination of appointment of Oliver Joseph Philip Brocklehurst as a director on 2020-10-08
dot icon12/10/2020
Cessation of Oliver Joseph Philip Brocklehurst as a person with significant control on 2020-10-08
dot icon21/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon19/07/2019
Director's details changed for Mr Oliver Joseph Philip Brocklehurst on 2018-10-28
dot icon19/07/2019
Change of details for Mr Oliver Joseph Philip Brocklehurst as a person with significant control on 2018-10-28
dot icon01/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon11/08/2017
Change of details for Mr Andrew James Marshall as a person with significant control on 2016-06-01
dot icon11/08/2017
Change of details for Mr Oliver Joseph Philip Brocklehurst as a person with significant control on 2016-06-01
dot icon22/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/07/2016
Termination of appointment of Michael David Graham Daniell as a director on 2016-06-01
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Michael David Graham Daniell on 2011-11-30
dot icon12/07/2012
Director's details changed for Mr Oliver Joseph Philip Brocklehurst on 2011-11-30
dot icon28/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon08/07/2011
Registered office address changed from Unit 10 Blackwell Business Park Blackwell Warwickshire CV36 4PE on 2011-07-08
dot icon07/07/2011
Director's details changed for Mr Oliver Joseph Philip Brocklehurst on 2011-07-07
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Change of share class name or designation
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon26/11/2010
Cancellation of shares. Statement of capital on 2010-11-26
dot icon26/11/2010
Purchase of own shares.
dot icon23/11/2010
Termination of appointment of Ian George as a director
dot icon23/11/2010
Termination of appointment of Christopher Challis as a director
dot icon23/11/2010
Termination of appointment of Andrew Botting as a director
dot icon23/11/2010
Termination of appointment of Ian George as a secretary
dot icon15/11/2010
Resolutions
dot icon28/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon28/07/2010
Director's details changed for Andrew James Marshall on 2010-07-05
dot icon28/07/2010
Director's details changed for Mr Ian Henry George on 2010-07-05
dot icon28/07/2010
Director's details changed for Christopher Challis on 2010-07-05
dot icon28/07/2010
Director's details changed for Mr Andrew Farrance Guy Botting on 2010-07-05
dot icon28/07/2010
Director's details changed for Mr Oliver Joseph Philip Brocklehurst on 2010-07-05
dot icon08/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/08/2009
Return made up to 05/07/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon27/08/2008
Return made up to 05/07/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/02/2008
Return made up to 05/07/06; full list of members; amend
dot icon06/02/2008
Return made up to 05/07/07; full list of members; amend
dot icon09/10/2007
Return made up to 05/07/07; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon23/08/2006
Return made up to 05/07/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/08/2005
Return made up to 05/07/05; change of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/08/2004
Director resigned
dot icon03/08/2004
Return made up to 05/07/04; no change of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/07/2003
Return made up to 05/07/03; full list of members
dot icon17/07/2003
Ad 09/05/03--------- £ si 25@1=25 £ ic 100/125
dot icon17/07/2003
New director appointed
dot icon14/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/11/2002
Accounting reference date extended from 05/04/02 to 30/11/02
dot icon27/10/2002
Ad 16/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/2002
Return made up to 05/07/02; full list of members
dot icon28/05/2002
Accounting reference date shortened from 31/07/02 to 05/04/02
dot icon19/04/2002
Secretary resigned
dot icon10/01/2002
Director's particulars changed
dot icon07/01/2002
Director's particulars changed
dot icon07/01/2002
New director appointed
dot icon14/11/2001
New secretary appointed;new director appointed
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed;new director appointed
dot icon27/09/2001
New director appointed
dot icon16/08/2001
Registered office changed on 16/08/01 from: 4 high street watlington oxfordshire OX49 5PS
dot icon05/07/2001
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
31/03/2023
dot iconNext confirmation date
05/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
252.45K
-
0.00
82.71K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botting, Andrew Farrance Guy
Director
12/11/2001 - 09/11/2010
6
Mayrick, Richard James
Director
05/07/2001 - 23/03/2002
-
Hughes, Stephen
Director
05/07/2001 - 23/07/2004
-
Challis, Christopher
Director
01/06/2003 - 09/11/2010
-
Mayrick, Richard James
Secretary
05/07/2001 - 23/03/2002
-

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

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 BMH IMPORTS LIMITED

BMH IMPORTS LIMITED is an(a) Liquidation company incorporated on 05/07/2001 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. 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 BMH IMPORTS LIMITED?

toggle

BMH IMPORTS LIMITED is currently Liquidation. It was registered on 05/07/2001 .

Where is BMH IMPORTS LIMITED located?

toggle

BMH IMPORTS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BMH IMPORTS LIMITED do?

toggle

BMH IMPORTS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BMH IMPORTS LIMITED?

toggle

The latest filing was on 20/03/2026: Return of final meeting in a members' voluntary winding up.