Active
Company Information for BHE EQUIPMENT RENTAL LIMITED
BARCLAYS BANK CHAMBERS, BRIDGE STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6AH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BHE EQUIPMENT RENTAL LIMITED | ||||||
Legal Registered Office | ||||||
BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6AH Other companies in CV37 | ||||||
Previous Names | ||||||
|
Company Number | 06572508 | |
---|---|---|
Company ID Number | 06572508 | |
Date formed | 2008-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:43:00 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA MILLIGAN |
||
SIMON GEORGE MILLIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH ANDREW MURTON |
Company Secretary | ||
SANDRA MILLIGAN |
Company Secretary | ||
SM FINANCIAL SOLUTIONS (MIDLANDS) LTD. |
Company Secretary | ||
SM FINANCIAL SOLUTIONS (MIDLANDS) LTD. |
Director | ||
SM FINANCIAL SOLUTIONS (MIDLANDS) LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROUP SM LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
SM PLANT LIMITED | Director | 2008-12-19 | CURRENT | 1987-08-28 | Active | |
GROUP SM LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
SM PLANT LIMITED | Director | 2008-12-19 | CURRENT | 1987-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM02 | Termination of appointment of Gareth Andrew Murton on 2016-11-30 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
RES13 | SECTION 175 04/04/2011 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 04/04/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE MILLIGAN / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MILLIGAN / 25/05/2010 | |
AP03 | SECRETARY APPOINTED MR GARETH ANDREW MURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA MILLIGAN | |
AR01 | 22/04/10 FULL LIST | |
RES15 | CHANGE OF NAME 01/04/2010 | |
CERTNM | COMPANY NAME CHANGED SM FINANCIAL SOLUTIONS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 16/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 28 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DB UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED SM PLANT LIMITED CERTIFICATE ISSUED ON 27/08/09 | |
CERTNM | COMPANY NAME CHANGED SM FINANCIAL SOLUTIONS (MIDLANDS) LTD CERTIFICATE ISSUED ON 09/07/09 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SM FINANCIAL SOLUTIONS (MIDLANDS) LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY SM FINANCIAL SOLUTIONS (MIDLANDS) LTD. | |
288a | DIRECTOR AND SECRETARY APPOINTED MRS SANDRA MILLIGAN | |
288a | DIRECTOR APPOINTED MR SIMON MILLIGAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Partially Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF CHATTELS | Outstanding | SIMON GEORGE MILLIGAN & SANDRA LINDA MILLIGAN (THE TWO ABOVE NAMED PERSONS BEING THE MANAGING TRUSTEES OF GROUP SM RETIREMENT BENEFIT SCHEME) |
|
|
|
|
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 BHE EQUIPMENT RENTAL LIMITED
The top companies supplying to UK government with the same SIC code (77310 - Renting and leasing of agricultural machinery and equipment) as BHE EQUIPMENT RENTAL LIMITED are:
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. |