BVH ENTERPRISE LTD
COVENTRY UK TRAILER RENTALS LTD BMS WHOLESALE LTD

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 09091657
Status Active
Incorporation Date 18 June 2014
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, ENGLAND, CV1 3PP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 July 2016 with updates; Company name changed uk trailer rentals LTD\certificate issued on 08/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-05 . The most likely internet sites of BVH ENTERPRISE LTD are www.bvhenterprise.co.uk, and www.bvh-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Bvh Enterprise Ltd is a Private Limited Company. The company registration number is 09091657. Bvh Enterprise Ltd has been working since 18 June 2014. The present status of the company is Active. The registered address of Bvh Enterprise Ltd is The Apex 2 Sheriffs Orchard Coventry England Cv1 3pp. . HENDON, Barry is a Director of the company. Director SHERGILL, Benjamin Masih has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HENDON, Barry
Appointed Date: 01 May 2015
61 years old

Resigned Directors

Director
SHERGILL, Benjamin Masih
Resigned: 01 May 2015
Appointed Date: 18 June 2014
43 years old

Persons With Significant Control

Mr Barry Hendon
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BVH ENTERPRISE LTD Events

03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
16 Aug 2016
Confirmation statement made on 16 July 2016 with updates
08 Feb 2016
Company name changed uk trailer rentals LTD\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05

30 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

05 Jul 2015
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Termination of appointment of Benjamin Masih Shergill as a director on 1 May 2015
01 May 2015
Appointment of Mr Barry Hendon as a director on 1 May 2015
31 Dec 2014
Company name changed bms wholesale LTD\certificate issued on 31/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-30

18 Jun 2014
Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted