BSMH LIMITED
Overview
Company Name | BSMH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02566342 |
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 BSMH LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BSMH LIMITED located?
Registered Office Address | 340 Deansgate M3 4LY Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BSMH LIMITED?
Company Name | From | Until |
---|---|---|
BARKER, STOREY, MATTHEWS & HOULTON-HART LIMITED | Dec 07, 1990 | Dec 07, 1990 |
What are the latest accounts for BSMH 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 BSMH LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for BSMH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Richard Keith Roe as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on Jun 21, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 10 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 12 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 04, 2019 | 11 pages | AA | ||
Appointment of Mr John Ashton Humphrey as a secretary on Nov 28, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Nov 07, 2019 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom to 340 Deansgate Manchester M3 4LY | 1 pages | AD02 | ||
Who are the officers of BSMH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUMPHREY, John Ashton | Secretary | Deansgate M3 4LY Manchester 340 England | 264874760001 | |||||||
SPENCER, Anthony Lavern | Director | Deansgate M3 4LY Manchester 340 England | England | British | Director | 194220100001 | ||||
BARKER, Anthony John | Secretary | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | English | 20914020002 | ||||||
ADAM, Richard Hamilton | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Company Director | 31929790002 | ||||
BARKER, Anthony John | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | English | Company Director | 20914020002 | ||||
BEARDALL, Michael James | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | British | Company Director | 115072630002 | ||||
BROWNE, Adrian Keith | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Company Director | 54185420001 | ||||
BURCHAM, Wendy Anne | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Company Director | 95854660003 | ||||
BURTON, Simon | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Company Director | 184259720004 | ||||
CRITCHLEY, Mark Andrew | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | British | Company Director | 184259740002 | ||||
DADGE, John Stephen | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | British | Company Director | 31929810002 | ||||
GREEN, Ben Alasdair Peter | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | British | Company Director | 184259800001 | ||||
HAND, Jonathan Orwell | Director | 17 Althorpe Close Market Deeping PE6 8BL Peterborough | England | British | Company Director | 85829990001 | ||||
HAWKINS, Stephen Peter | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | English | Company Director | 31929820003 | ||||
HOULTON HART, Robert | Director | 2 Cranesbill Drive IP32 7JU Bury St Edmunds Suffolk | United Kingdom | British | Company Director | 31929750002 | ||||
HUGHES, Martin Andrew | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | English | Company Director | 184259710002 | ||||
JONES, Richard Anthony | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Company Director | 31929830004 | ||||
LAGER, Jonathan Charles | Director | The Hermitage 23 Earnings Street Godmanchester PE18 8JD Huntingdon Cambridgeshire | British | Company Director | 31929840001 | |||||
LUCAS, Julian George Harold | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Company Director | 95854830002 | ||||
MATTHEWS, Alan Raymond | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Company Director | 31929760002 | ||||
PARK, David Edward | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | British | Director | 164031030002 | ||||
POWER, Stephen Robert | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Director | 236390050001 | ||||
ROBINSON, Mark Bennett | Director | Chilton House Park End Swaffham Bulbeck CB5 0NA Cambridge Cambridgeshire | England | British | Director | 141198460001 | ||||
ROE, Richard Keith | Director | Deansgate M3 4LY Manchester 340 England | England | British | Director | 87245620002 | ||||
SANSOM, William Michael | Director | Winchat 12 Holme Close Ailsworth PE5 7AQ Peterborough Cambridgeshire | British | Company Director | 31929850001 | |||||
SMITH, Andrew Duncan Clarence | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | England | British | Company Director | 95854930001 | ||||
STOREY, Brian Robert | Director | 10 Brook Street Elsworth CB23 4HX Cambridge Cambridgeshire | England | British | Company Director | 20029510002 | ||||
STOREY, Michael George | Director | The Vine House Manor Farm Road Waresley SG19 3BX Sandy Bedfordshire | British | Company Director | 54185630001 | |||||
SUMPSTER, Michael Arthur | Director | 63 Station Road Dullingham CB8 9UP Newmarket Tilbrook Farmhouse Suffolk United Kingdom | England | British | Company Director | 20739690004 | ||||
WELCH, Julian Timothy | Director | 33 Thorpe Road PE3 6AB Peterborough The Lawns United Kingdom | United Kingdom | British | Director | 236388980001 |
Who are the persons with significant control of BSMH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eddisons Commercial (Holdings) Limited | Apr 05, 2019 | Toronto Street LS1 2HJ Leeds Toronto Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony John Barker | Apr 06, 2016 | Toronto Street LS1 2HJ Leeds Toronto Square England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
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