Company number 02662130
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address 7 - 10, ASHLEY PARK COMMON ROAD, WITCHFORD, CAMBRIDGESHIRE, CB6 2HZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Second filing of the annual return made up to 12 November 2015; Secretary's details changed for Lady Nicola Slade on 15 November 2016. The most likely internet sites of BHMA LIMITED are www.bhma.co.uk, and www.bhma.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Bhma Limited is a Private Limited Company.
The company registration number is 02662130. Bhma Limited has been working since 12 November 1991.
The present status of the company is Active. The registered address of Bhma Limited is 7 10 Ashley Park Common Road Witchford Cambridgeshire Cb6 2hz. . HUGGINS, Nicola Jane, Lady is a Secretary of the company. HUGGINS, Nicola Jane, Lady is a Director of the company. HUGGINS, Patrick George, Lord is a Director of the company. Secretary HUGGINS, Patrick George, Lord has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUGGINS, Joanne Karen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1991
Appointed Date: 12 November 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 1993
Appointed Date: 12 November 1991
Persons With Significant Control
Southwold Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BHMA LIMITED Events
19 Jan 2017
Confirmation statement made on 12 November 2016 with updates
19 Dec 2016
Second filing of the annual return made up to 12 November 2015
17 Nov 2016
Secretary's details changed for Lady Nicola Slade on 15 November 2016
17 Nov 2016
Secretary's details changed for Lady Nicola Slade on 15 November 2016
15 Nov 2016
Director's details changed for Lady Nicola Jane Slade on 15 November 2016
...
... and 69 more events
22 Dec 1992
Registered office changed on 22/12/92
23 Sep 1992
Director resigned;new director appointed
01 Jul 1992
Accounting reference date notified as 31/01