BHP MECHANICAL LIMITED
WEST BYFLEET BREMER HEATING & PLUMBING LIMITED

Hellopages » Surrey » Woking » KT14 6SD

Company number 01128673
Status Active
Incorporation Date 13 August 1973
Company Type Private Limited Company
Address 2 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, ENGLAND, KT14 6SD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of BHP MECHANICAL LIMITED are www.bhpmechanical.co.uk, and www.bhp-mechanical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.7 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bhp Mechanical Limited is a Private Limited Company. The company registration number is 01128673. Bhp Mechanical Limited has been working since 13 August 1973. The present status of the company is Active. The registered address of Bhp Mechanical Limited is 2 Park Court Pyrford Road West Byfleet Surrey England Kt14 6sd. The company`s financial liabilities are £77.75k. It is £0.03k against last year. And the total assets are £171.13k, which is £-7.25k against last year. GOLDING, Philip Arthur Victor is a Director of the company. Secretary COURTNEY, Pamela Joy has been resigned. Director SMYTH, Timothy Martin has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


bhp mechanical Key Finiance

LIABILITIES £77.75k
+0%
CASH n/a
TOTAL ASSETS £171.13k
-5%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
COURTNEY, Pamela Joy
Resigned: 30 September 2011

Director
SMYTH, Timothy Martin
Resigned: 31 July 2014
Appointed Date: 14 August 1997
67 years old

Persons With Significant Control

Mr Philip Arthur Victor Golding
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Patricia Margaret Golding
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BHP MECHANICAL LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 July 2016
31 Mar 2017
Confirmation statement made on 31 January 2017 with updates
09 Jun 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

14 Mar 2016
Total exemption small company accounts made up to 31 July 2015
22 Jun 2015
Registered office address changed from 92 Bedfont Lane Feltham Middlesex TW14 9BP to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 June 2015
...
... and 71 more events
08 Mar 1988
Declaration of satisfaction of mortgage/charge

12 Feb 1987
Accounts for a small company made up to 31 August 1986

12 Feb 1987
Return made up to 12/02/87; full list of members

20 Mar 1974
Company name changed\certificate issued on 20/03/74
13 Aug 1973
Incorporation

BHP MECHANICAL LIMITED Charges

15 June 1995
Mortgage debenture
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 September 1984
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 8 March 1988
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 92 bedfort lane feltham middlesex t/n:- ngl…