BXH LIMITED
Overview
Company Name | BXH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00680355 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BXH LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BXH LIMITED located?
Registered Office Address | 73 Tyler Street S9 1GL Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BXH LIMITED?
Company Name | From | Until |
---|---|---|
BURNAND XH LIMITED | Dec 28, 2007 | Dec 28, 2007 |
CRANE & HOIST LIMITED | Jan 11, 1961 | Jan 11, 1961 |
What are the latest accounts for BXH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BXH LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for BXH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Appointment of Mr Andrew Stuart Hobbs as a director on Jun 29, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 30 Roman Ridge Road Sheffield S9 1GA to 73 Tyler Street Sheffield S9 1GL on May 28, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew David Whitworth as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sophie Stead as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sophie Stead as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Mrs Sophie Stead as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of BXH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EASTWOOD, Simon James | Director | 27 Ranmoor Park Road S10 3GX Sheffield South Yorkshire | United Kingdom | British | Company Director | 2183930004 | ||||
HOBBS, Andrew Stuart | Director | Tyler Street S9 1GL Sheffield 73 England | England | British | Finance Director | 311216580001 | ||||
SOUTH, Mick | Director | Tyler Street S9 1GL Sheffield 73 England | England | British | Director | 207760270001 | ||||
STREET, Martin | Director | Bagshaw Hall Farm SK12 6QU Chapel En Le Frith Derbyshire | United Kingdom | British | Company Director | 18150860001 | ||||
EASTWOOD, Shirley Ann | Secretary | 74a Dore Road S17 3NE Sheffield South Yorkshire | British | 2183910002 | ||||||
STEAD, Sophie | Secretary | Uplands Sugworth Road Bradfield Dale S6 6LE Sheffield | British | 126712690001 | ||||||
DAVIS, Stephen Andrew | Director | 1 Hawthorne Court DN22 6TY Retford Notts | England | British | Director | 98715560002 | ||||
EASTWOOD, Shirley Ann | Director | 74a Dore Road S17 3NE Sheffield South Yorkshire | British | Company Director | 2183910002 | |||||
STEAD, Sophie | Director | 30 Roman Ridge Road Sheffield S9 1GA | England | British | Finance Director | 253235930001 | ||||
WHITWORTH, Andrew David | Director | The Firs Westhorpe Drive NG10 4BU Long Eaton Nottinghamshire | United Kingdom | British | Director | 30265970003 |
Who are the persons with significant control of BXH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Burnand Xh Holdings Limited | Nov 30, 2016 | Roman Ridge Road S9 1GA Sheffield 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0