BSMH LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
BSMH LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
BSMH LIMITED was incorporated 33 years ago on 07/12/1990 and has the registered number: 02566342. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BSMH LIMITED was incorporated 33 years ago on 07/12/1990 and has the registered number: 02566342. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BSMH LIMITED - MANCHESTER
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY LAVERN SPENCER | Nov 1969 | British | Director | 2019-04-05 | CURRENT |
MR JOHN ASHTON HUMPHREY | Secretary | 2019-11-28 | CURRENT | ||
MR RICHARD KEITH ROE | Oct 1966 | British | Director | 2019-04-05 | CURRENT |
MR JONATHAN CHARLES LAGER | Oct 1955 | British | Director | RESIGNED | |
MR JULIAN TIMOTHY WELCH | Sep 1971 | British | Director | 2016-12-19 UNTIL 2019-04-05 | RESIGNED |
MR ANTHONY JOHN BARKER | Oct 1955 | English | Secretary | RESIGNED | |
MR MARTIN ANDREW HUGHES | Dec 1980 | English | Director | 2013-06-01 UNTIL 2019-04-05 | RESIGNED |
MICHAEL ARTHUR SUMPSTER | May 1949 | British | Director | 1997-07-22 UNTIL 2012-04-12 | RESIGNED |
MICHAEL GEORGE STOREY | Jan 1953 | British | Director | RESIGNED | |
BRIAN ROBERT STOREY | May 1949 | British | Director | RESIGNED | |
ANDREW DUNCAN CLARENCE SMITH | Jul 1970 | British | Director | 2003-09-01 UNTIL 2019-04-05 | RESIGNED |
MR WILLIAM MICHAEL SANSOM | Jan 1950 | British | Director | RESIGNED | |
MR MARK BENNETT ROBINSON | Jun 1959 | Director | 1997-07-22 UNTIL 2001-12-31 | RESIGNED | |
MR STEPHEN ROBERT POWER | Apr 1975 | British | Director | 2016-12-19 UNTIL 2019-04-05 | RESIGNED |
MR DAVID EDWARD PARK | Jul 1958 | British | Director | 2016-04-01 UNTIL 2019-04-05 | RESIGNED |
MR ALAN RAYMOND MATTHEWS | Nov 1955 | British | Director | RESIGNED | |
JULIAN GEORGE HAROLD LUCAS | Jan 1971 | British | Director | 2003-09-01 UNTIL 2019-04-05 | RESIGNED |
MR ANTHONY JOHN BARKER | Oct 1955 | English | Director | RESIGNED | |
MR RICHARD ANTHONY JONES | Jun 1963 | British | Director | RESIGNED | |
MR ROBERT HOULTON HART | Jun 1951 | British | Director | RESIGNED | |
MR RICHARD HAMILTON ADAM | May 1963 | British | Director | RESIGNED | |
MR STEPHEN PETER HAWKINS | Mar 1963 | English | Director | RESIGNED | |
MR JONATHAN ORWELL HAND | Feb 1971 | British | Director | 2003-09-01 UNTIL 2012-10-30 | RESIGNED |
MR BEN ALASDAIR PETER GREEN | May 1974 | British | Director | 2013-06-01 UNTIL 2019-04-05 | RESIGNED |
MR JOHN STEPHEN DADGE | Feb 1954 | British | Director | RESIGNED | |
MR MARK ANDREW CRITCHLEY | Aug 1983 | British | Director | 2013-06-01 UNTIL 2019-04-05 | RESIGNED |
MR SIMON BURTON | Aug 1983 | British | Director | 2013-06-01 UNTIL 2019-04-05 | RESIGNED |
WENDY ANNE BURCHAM | Dec 1960 | British | Director | 2003-09-01 UNTIL 2019-04-05 | RESIGNED |
ADRIAN KEITH BROWNE | Oct 1955 | British | Director | RESIGNED | |
MICHAEL JAMES BEARDALL | Feb 1976 | British | Director | 2006-02-01 UNTIL 2019-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eddisons Commercial (Holdings) Limited | 2019-04-05 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony John Barker | 2016-04-06 - 2019-04-05 | 10/1955 | Leeds | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BSMH Limited - Period Ending 2019-04-04 | 2019-12-21 | 04-04-2019 | £2,189,518 Cash £1,990,944 equity |
BSMH Limited - Period Ending 2018-03-31 | 2018-10-16 | 31-03-2018 | £1,398,468 Cash £1,284,179 equity |
BSMH Limited - Period Ending 2017-03-31 | 2017-12-15 | 31-03-2017 | £1,448,338 Cash £1,301,385 equity |
BSMH Limited - Period Ending 2016-03-31 | 2016-12-20 | 31-03-2016 | £1,199,988 Cash £1,086,808 equity |
BSMH Limited - Period Ending 2015-03-31 | 2015-12-31 | 31-03-2015 | £1,264,204 Cash £984,245 equity |
BSMH Limited - Period Ending 2014-03-31 | 2014-11-26 | 31-03-2014 | £914,322 Cash £887,822 equity |