Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSMH LIMITED
Company Information for

BSMH LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
02566342
Private Limited Company
Active

Company Overview

About Bsmh Ltd
BSMH LIMITED was founded on 1990-12-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Bsmh Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BSMH LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in PE29
 
Filing Information
Company Number 02566342
Company ID Number 02566342
Date formed 1990-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB551011205  
Last Datalog update: 2024-03-06 23:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSMH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BSMH LIMITED
The following companies were found which have the same name as BSMH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BSMH BUILDING SURVEYING SERVICES LIMITED 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP Dissolved Company formed on the 2011-10-25
BSMH HONG KONG LIMITED Active Company formed on the 2014-03-18
BSMH INC Idaho Unknown
BSMH LLC 1712 Pioneer Ave. Ste. 500 Cheyenne WY 82001 Active Company formed on the 2019-05-01
BSMH, INC. 1050 RIVERSIDE AVENUE JACKSONVILLE FL 32204 Inactive Company formed on the 2000-12-05

Company Officers of BSMH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BARKER
Company Secretary 1992-12-07
RICHARD HAMILTON ADAM
Director 1992-12-07
ANTHONY JOHN BARKER
Director 1992-12-07
MICHAEL JAMES BEARDALL
Director 2006-02-01
ADRIAN KEITH BROWNE
Director 1992-12-07
WENDY ANNE BURCHAM
Director 2003-09-01
SIMON BURTON
Director 2013-06-01
MARK ANDREW CRITCHLEY
Director 2013-06-01
JOHN STEPHEN DADGE
Director 1992-12-07
BEN ALASDAIR PETER GREEN
Director 2013-06-01
STEPHEN PETER HAWKINS
Director 1992-12-07
MARTIN ANDREW HUGHES
Director 2013-06-01
RICHARD ANTHONY JONES
Director 1992-12-07
JULIAN GEORGE HAROLD LUCAS
Director 2003-09-01
ALAN RAYMOND MATTHEWS
Director 1992-12-07
DAVID EDWARD PARK
Director 2016-04-01
STEPHEN ROBERT POWER
Director 2016-12-19
ANDREW DUNCAN CLARENCE SMITH
Director 2003-09-01
JULIAN TIMOTHY WELCH
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ORWELL HAND
Director 2003-09-01 2012-10-30
MICHAEL ARTHUR SUMPSTER
Director 1997-07-22 2012-04-12
ROBERT HOULTON HART
Director 1992-12-07 2010-05-14
MICHAEL GEORGE STOREY
Director 1992-12-07 2008-03-31
WILLIAM MICHAEL SANSOM
Director 1992-12-07 2006-10-06
BRIAN ROBERT STOREY
Director 1992-12-07 2003-03-31
MARK BENNETT ROBINSON
Director 1997-07-22 2001-12-31
JONATHAN CHARLES LAGER
Director 1992-12-07 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAMILTON ADAM BSMSR LIMITED Director 1997-07-22 CURRENT 1992-08-18 Active
ANTHONY JOHN BARKER THE LAWNS THORPE ROAD MAN CO LTD Director 2018-06-05 CURRENT 2018-06-05 Active
ANTHONY JOHN BARKER BSMH BUILDING SURVEYING SERVICES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2017-06-23
ANTHONY JOHN BARKER STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED Director 2010-05-19 CURRENT 2010-01-16 Active
ANTHONY JOHN BARKER OPPORTUNITY PETERBOROUGH LIMITED Director 2005-11-09 CURRENT 2005-02-26 Active
WENDY ANNE BURCHAM BSMSR LIMITED Director 2018-05-18 CURRENT 1992-08-18 Active
JOHN STEPHEN DADGE FOUR CS MAT Director 2010-08-02 CURRENT 2010-08-02 Active
BEN ALASDAIR PETER GREEN MOVE TO CAMBRIDGE LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
STEPHEN PETER HAWKINS THE LAWNS THORPE ROAD MAN CO LTD Director 2018-06-05 CURRENT 2018-06-05 Active
STEPHEN PETER HAWKINS TSAR INVESTMENTS LTD Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2016-07-19
STEPHEN PETER HAWKINS BSMSR LIMITED Director 1997-07-22 CURRENT 1992-08-18 Active
MARTIN ANDREW HUGHES THE LAWNS THORPE ROAD MAN CO LTD Director 2018-06-05 CURRENT 2018-06-05 Active
RICHARD ANTHONY JONES BSMSR LIMITED Director 1997-07-22 CURRENT 1992-08-18 Active
DAVID EDWARD PARK BSMH BUILDING SURVEYING SERVICES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2017-06-23
ANDREW DUNCAN CLARENCE SMITH THE LAWNS THORPE ROAD MAN CO LTD Director 2018-06-05 CURRENT 2018-06-05 Active
ANDREW DUNCAN CLARENCE SMITH BSMSR LIMITED Director 2006-09-19 CURRENT 1992-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Toronto Square Toronto Street Leeds LS1 2HJ England
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-16DISS40Compulsory strike-off action has been discontinued
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-21DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-12-20AA04/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AP03Appointment of Mr John Ashton Humphrey as company secretary on 2019-11-28
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-18AD02Register inspection address changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom to 340 Deansgate Manchester M3 4LY
2019-05-15SH06Cancellation of shares. Statement of capital on 2019-04-04 GBP 301,675.00
2019-05-15SH03Purchase of own shares
2019-04-25PSC02Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2019-04-05
2019-04-25PSC07CESSATION OF ANTHONY JOHN BARKER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM The Lawns 33 Thorpe Road Peterborough PE3 6AB United Kingdom
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TIMOTHY WELCH
2019-04-24AP01DIRECTOR APPOINTED MR RICHARD KEITH ROE
2019-04-24TM02Termination of appointment of Anthony John Barker on 2019-04-04
2017-12-14AA31/03/17 TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 150 HIGH STREET HUNTINGDON CAMBS PE29 3YH
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BEARDALL / 19/12/2016
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE BURCHAM / 19/12/2016
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURTON / 19/12/2016
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CRITCHLEY / 19/12/2016
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DADGE / 19/12/2016
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ALASDAIR PETER GREEN / 19/12/2016
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW HUGHES / 19/12/2016
2017-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 19/12/2016
2017-10-30PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BARKER / 07/04/2016
2017-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BARKER / 19/12/2016
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN CLARENCE SMITH / 19/12/2016
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND MATTHEWS / 19/12/2016
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GEORGE HAROLD LUCAS / 19/12/2016
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER HAWKINS / 19/12/2016
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEITH BROWNE / 19/12/2016
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BARKER / 19/12/2016
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON ADAM / 19/12/2016
2017-08-03AP01DIRECTOR APPOINTED MR STEPHEN ROBERT POWER
2017-08-03AP01DIRECTOR APPOINTED MR JULIAN WELCH
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 397645
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW HUGHES / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BEARDALL / 21/12/2016
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 397645
2016-04-22SH0101/04/16 STATEMENT OF CAPITAL GBP 397645
2016-04-18AP01DIRECTOR APPOINTED MR DAVID EDWARD PARK
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 395315
2015-12-14AR0107/12/15 FULL LIST
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 395315
2014-12-10AR0107/12/14 FULL LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE BURCHAM / 26/11/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ALASDAIR GREEN / 26/11/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DADGE / 26/11/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CRITCHLEY / 26/11/2014
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-25RES01ADOPT ARTICLES 03/01/2014
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 395315
2014-01-15AR0107/12/13 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DADGE / 06/12/2013
2014-01-15AP01DIRECTOR APPOINTED MR MARK ANDREW CRITCHLEY
2014-01-15AP01DIRECTOR APPOINTED MR SIMON BURTON
2014-01-15AP01DIRECTOR APPOINTED MR MARTIN ANDREW HUGHES
2014-01-15AP01DIRECTOR APPOINTED MR BEN ALASDAIR GREEN
2014-01-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2014-01-14SH0110/06/13 STATEMENT OF CAPITAL GBP 378255
2014-01-14SH0131/05/13 STATEMENT OF CAPITAL GBP 378255
2014-01-14SH0124/05/13 STATEMENT OF CAPITAL GBP 378255
2014-01-06SH0114/05/13 STATEMENT OF CAPITAL GBP 378255
2013-11-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-11AR0107/12/12 FULL LIST
2013-02-04SH0604/02/13 STATEMENT OF CAPITAL GBP 378255
2013-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04SH0107/11/12 STATEMENT OF CAPITAL GBP 400015
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAND
2012-11-06SH0606/11/12 STATEMENT OF CAPITAL GBP 397015
2012-09-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUMPSTER
2011-12-13AR0107/12/11 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOULTON HART
2010-12-07AR0107/12/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14AR0107/12/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR SUMPSTER / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN CLARENCE SMITH / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND MATTHEWS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GEORGE HAROLD LUCAS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOULTON HART / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER HAWKINS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAND / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN DADGE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE BURCHAM / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEITH BROWNE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARKER / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON ADAM / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BEARDALL / 01/10/2009
2009-12-16SH0131/10/09 STATEMENT OF CAPITAL GBP 430045
2009-02-12363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-1288(2)AD 31/10/08 GBP SI 300@5=1500 GBP IC 426045/427545
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STOREY
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-23169£ IC 440630/410045 06/10/06 £ SR 6117@5=30585
2006-11-23RES13SECT 320 06/10/06
2006-11-14288bDIRECTOR RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/06
2006-03-29363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-02-19363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BSMH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSMH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1994-01-20 ALL of the property or undertaking no longer forms part of charge ROYSCOT TRUST PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSMH LIMITED

Intangible Assets
Patents
We have not found any records of BSMH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSMH LIMITED
Trademarks
We have not found any records of BSMH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSMH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BSMH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BSMH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSMH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BSMH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.