Bha Health & Safety Solutions Limited

General information

Name:

Bha Health & Safety Solutions Ltd

Office Address:

50 Gresham Street EC2V 7AY London

Number: 07214579

Incorporation date: 2010-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Bha Health & Safety Solutions Limited. This firm first started fourteen years ago and was registered under 07214579 as its registration number. This headquarters of the company is registered in London. You can contact them at 50 Gresham Street. fourteen years ago the firm switched its registered name from Bha Health Safety Solutions to Bha Health & Safety Solutions Limited. This business's classified under the NACE and SIC code 43999, that means Other specialised construction activities not elsewhere classified. Its most recent filed accounts documents cover the period up to 2022/03/31 and the latest annual confirmation statement was submitted on 2023/04/07.

Council South Gloucestershire Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 3,863 pounds of revenue. Cooperation with the South Gloucestershire Council council covered the following areas: External Fees.

From the information we have gathered, this specific firm was built in April 2010 and has been governed by four directors, and out this collection of individuals three (Derek A., Michael B. and Anthony H.) are still participating in the company's duties.

  • Previous company's names
  • Bha Health & Safety Solutions Limited 2010-04-21
  • Bha Health Safety Solutions Limited 2010-04-07

Financial data based on annual reports

Company staff

Derek A.

Role: Director

Appointed: 07 April 2010

Latest update: 26 January 2024

Michael B.

Role: Director

Appointed: 07 April 2010

Latest update: 26 January 2024

Anthony H.

Role: Director

Appointed: 07 April 2010

Latest update: 26 January 2024

People with significant control

Executives with significant control over this firm are: Derek A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek A.
Notified on 28 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 28 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony H.
Notified on 28 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 3 862.50
2020-08-26 26-Aug-2014_3139 £ 3 393.75 External Fees
2020-08-26 26-Aug-2014_3140 £ 468.75 External Fees

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies