B.H.C. LIMITED
ENNISKILLEN

Company number NI029649
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address 6 EAST BRIDGE STREET, ENNISKILLEN, COUNTY FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 220,002 ; Full accounts made up to 31 March 2016; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 220,002 . The most likely internet sites of B.H.C. LIMITED are www.bhc.co.uk, and www.b-h-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. B H C Limited is a Private Limited Company. The company registration number is NI029649. B H C Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of B H C Limited is 6 East Bridge Street Enniskillen County Fermanagh Bt74 7bt. . HEWITT, Marjorie (Margaret) is a Secretary of the company. HEWITT, Brian is a Director of the company. HEWITT, Marjorie is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HEWITT, Marjorie (Margaret)
Appointed Date: 14 June 1995

Director
HEWITT, Brian
Appointed Date: 14 June 1995
61 years old

Director
HEWITT, Marjorie
Appointed Date: 14 June 1995
60 years old

B.H.C. LIMITED Events

28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 220,002

07 Jun 2016
Full accounts made up to 31 March 2016
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 220,002

04 Jun 2015
Full accounts made up to 31 March 2015
23 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 220,002

...
... and 66 more events
14 Jun 1995
Decln complnce reg new co
14 Jun 1995
Articles

14 Jun 1995
Memorandum

14 Jun 1995
Articles

14 Jun 1995
Memorandum

B.H.C. LIMITED Charges

23 February 2012
Debenture
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2001
Mortgage or charge
Delivered: 19 February 2001
Status: Satisfied on 29 February 2012
Persons entitled: Edinburgh Bank of Scotland
Description: Standard security - all sums the subjects lying on the…
22 January 2001
Mortgage or charge
Delivered: 23 January 2001
Status: Satisfied on 29 February 2012
Persons entitled: Bank of Scotland Edinburgh
Description: All monies. Mortgage debenture. The company as beneficial…