Gresford
Wrexham
Clwyd
LL12 8PT
Wales
LLP Designated Member Name | Mr Gareth Phillip Hughes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cae Madog Tafarn-Y-Gelyn Llanferres Mold Clwyd CH7 5SF Wales |
LLP Member Name | Mr Christopher James Bolan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Oriel Drive Liverpool L10 3JW |
LLP Member Name | Mr Christopher Bolan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107a Oriel Drive Liverpool L10 3JW |
Website | www.bhbgeoworks.com |
---|---|
Telephone | 07 780952781 |
Telephone region | Mobile |
Registered Address | Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | £1,010 |
Cash | £7,934 |
Current Liabilities | £7,016 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 November 2015 | Annual return made up to 20 September 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 April 2015 | Registered office address changed from Ferndale Court Chester Road Pentre Deeside Flintshire CH5 2DJ to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Ferndale Court Chester Road Pentre Deeside Flintshire CH5 2DJ to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP on 7 April 2015 (1 page) |
14 October 2014 | Annual return made up to 20 September 2014 (5 pages) |
15 October 2013 | Registered office address changed from Fendale Court Chester Road Pentre Deeside Flintshire CH5 2DJ United Kingdom on 15 October 2013 (1 page) |
20 September 2013 | Incorporation of a limited liability partnership (7 pages) |