Bhl Products Limited

General information

Name:

Bhl Products Ltd

Office Address:

Harben House Harben Parade Finchley Road NW3 6LH London

Number: 05001550

Incorporation date: 2003-12-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bhl Products began its business in 2003 as a Private Limited Company registered with number: 05001550. This particular company has been active for 21 years and it's currently active. This firm's office is registered in London at Harben House Harben Parade. Anyone could also locate the company utilizing the post code, NW3 6LH. Registered as Berman Housewares, the company used the name until 2005-11-02, at which point it was changed to Bhl Products Limited. This firm's SIC code is 46150 and their NACE code stands for Agents involved in the sale of furniture, household goods, hardware and ironmongery. Bhl Products Ltd reported its account information for the period that ended on 2022/06/30. The business most recent annual confirmation statement was filed on 2022/12/05.

As for the firm, all of director's tasks have so far been met by Rodney B. who was selected to lead the company on 2009-01-02. Since December 2003 Joel B., had performed assigned duties for the firm up to the moment of the resignation nine years ago.

  • Previous company's names
  • Bhl Products Limited 2005-11-02
  • Berman Housewares Limited 2003-12-22

Financial data based on annual reports

Company staff

Rodney B.

Role: Director

Appointed: 02 January 2009

Latest update: 25 March 2024

People with significant control

Rodney B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rodney B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2013

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Accountant/Auditor,
2013

Name:

Alexander Myerson & Co Limited

Address:

Alexander House 61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
20
Company Age

Similar companies nearby

Closest companies