B M H Scaffolding Limited PINXTON


B M H Scaffolding started in year 2003 as Private Limited Company with registration number 04802485. The B M H Scaffolding company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Pinxton at Unit 2 Plymouth Avenue. Postal code: NG16 6RA.

Currently there are 2 directors in the the firm, namely Samuel M. and Christian W.. In addition one secretary - Kerry R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN3 9BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1026163 . It is located at Thomas (haulage) Ltd, 37 Crow Lane, Northampton with a total of 5 cars.

B M H Scaffolding Limited Address / Contact

Office Address Unit 2 Plymouth Avenue
Office Address2 Brookhill Industrial Estate
Town Pinxton
Post code NG16 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04802485
Date of Incorporation Wed, 18th Jun 2003
Industry Scaffold erection
Industry Construction of utility projects for fluids
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Samuel M.

Position: Director

Appointed: 01 February 2024

Kerry R.

Position: Secretary

Appointed: 01 October 2022

Christian W.

Position: Director

Appointed: 02 October 2020

Emma M.

Position: Secretary

Appointed: 24 November 2020

Resigned: 30 September 2022

John B.

Position: Secretary

Appointed: 18 November 2005

Resigned: 02 October 2020

John B.

Position: Director

Appointed: 11 November 2003

Resigned: 02 October 2020

David M.

Position: Director

Appointed: 25 June 2003

Resigned: 02 October 2020

Andrew H.

Position: Director

Appointed: 25 June 2003

Resigned: 18 November 2005

Andrew H.

Position: Secretary

Appointed: 25 June 2003

Resigned: 18 November 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 18 June 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 18 June 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Bmh Group Holdings Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Phoenix Brickwork (Uk) Limited that entered Nottingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bmh Group Holdings Limited

Unit 2 Plymouth Avenue, Pinxton, Nottingham, NG16 6RA, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10287962
Notified on 7 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phoenix Brickwork (Uk) Limited

Unit 2 Plymouth Avenue, Brookhill Industrial Estate, Pinxton, Nottingham, NG16 6RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 07380737
Notified on 2 October 2020
Ceased on 7 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-09-302022-09-30
Net Worth131 03998 46855 627128 442298 565391 073      
Balance Sheet
Cash Bank On Hand      107 71973 68087 675197 53048 261110 599
Current Assets227 727210 733180 120238 086389 123531 841400 461563 124511 134635 621777 0021 107 730
Debtors55 38531 80124 51050 31915 68020 19521 77628 07849 49910 888728 741997 131
Net Assets Liabilities      306 710409 202423 291511 534645 071866 369
Other Debtors      20 32726 36742 1714 411129 839272 553
Property Plant Equipment      137 879217 317180 881188 287373 676787 090
Total Inventories      270 966461 366373 960427 203406 572 
Cash Bank In Hand48 73877 79212 06668 23448 451138 750      
Intangible Fixed Assets27 00024 75022 50020 25018 00015 750      
Net Assets Liabilities Including Pension Asset Liability131 03998 46855 627128 442298 565391 073      
Stocks Inventory123 604101 140143 544119 533324 992372 896      
Tangible Fixed Assets94 11593 66197 338118 865154 056178 808      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve130 93998 36855 527128 342298 465390 973      
Shareholder Funds131 03998 46855 627128 442298 565391 073      
Other
Accumulated Amortisation Impairment Intangible Assets      31 50033 75036 00038 25041 06343 313
Accumulated Depreciation Impairment Property Plant Equipment      360 630399 628457 276505 118483 148634 394
Average Number Employees During Period      9910103946
Bank Borrowings Overdrafts      49 3906 87225 69124 77839 16729 167
Corporation Tax Payable      13 43834 25733 03634 978  
Creditors      191 083276 431222 48318 26648 608148 843
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 724 6 125131 3952 596
Disposals Property Plant Equipment       12 103 8 995124 6203 100
Fixed Assets121 115118 411119 838139 115172 056194 558151 379228 567189 881195 037377 613788 777
Increase From Amortisation Charge For Year Intangible Assets       2 2502 2502 2502 8132 250
Increase From Depreciation Charge For Year Property Plant Equipment       46 72257 64853 967109 425153 842
Intangible Assets      13 50011 2509 0006 7503 9371 687
Intangible Assets Gross Cost      45 00045 00045 00045 00045 000 
Net Current Assets Liabilities57 39616 337-26 06432 818167 644289 208209 378286 693288 651370 024316 066354 588
Other Creditors      66 897109 194103 60930 66364 900101 584
Other Taxation Social Security Payable      13 97213 2703 66055 54883 87061 641
Property Plant Equipment Gross Cost      498 509616 945638 157693 405856 8241 421 484
Provisions For Liabilities Balance Sheet Subtotal      24 69540 52633 74135 261 128 153
Total Additions Including From Business Combinations Property Plant Equipment        21 21264 243288 039567 760
Total Assets Less Current Liabilities178 511134 74893 774171 933339 700483 766360 757515 260478 532565 061693 6791 143 365
Trade Creditors Trade Payables      47 386112 83856 487120 476276 342288 156
Trade Debtors Trade Receivables      1 4491 7117 3286 477192 330140 300
Advances Credits Directors     31 80034 42538 13822 5331  
Advances Credits Made In Period Directors      2 6253 71315 60522 532  
Amount Specific Advance Or Credit Directors          1 5321 776
Amount Specific Advance Or Credit Made In Period Directors          1 532288
Amount Specific Advance Or Credit Repaid In Period Directors           44
Creditors Due After One Year37 09824 16726 03431 37810 36255 710      
Creditors Due Within One Year170 331194 396206 184205 268221 479242 633      
Intangible Fixed Assets Aggregate Amortisation Impairment18 00020 25022 50024 75027 00029 250      
Intangible Fixed Assets Amortisation Charged In Period 2 2502 2502 2502 2502 250      
Intangible Fixed Assets Cost Or Valuation45 00045 00045 00045 00045 00045 000      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges10 37412 11312 11312 11330 77336 983      
Secured Debts17 5007 500          
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 35 68529 29448 41672 29876 137      
Tangible Fixed Assets Cost Or Valuation268 466295 091314 085362 501434 799494 636      
Tangible Fixed Assets Depreciation174 351201 430216 747243 636280 743315 828      
Tangible Fixed Assets Depreciation Charged In Period 31 53923 73326 88937 10743 063      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 4608 416  7 978      
Tangible Fixed Assets Disposals 9 06010 300  16 300      
Amounts Owed To Group Undertakings          20 025138 938
Amounts Recoverable On Contracts          406 572584 278
Bank Borrowings          10 00010 000
Finance Lease Liabilities Present Value Total         18 2665 799152 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases           52 000

Transport Operator Data

Thomas (haulage) Ltd
Address 37 Crow Lane , Little Billing , Great Billing
City Northampton
Post code NN3 9BZ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 20th, June 2023
Free Download (3 pages)

Company search