You are here: bizstats.co.uk > a-z index > B list

B.h.m. International Limited LEICESTER


B.h.m. International started in year 2009 as Private Limited Company with registration number 07061927. The B.h.m. International company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leicester at Marlborough Drive. Postal code: LE8 8UR.

The company has 3 directors, namely Shiqun Y., Liqing Z. and Ben L.. Of them, Ben L. has been with the company the longest, being appointed on 5 July 2019 and Shiqun Y. has been with the company for the least time - from 1 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Steve A. who worked with the the company until 2 November 2020.

B.h.m. International Limited Address / Contact

Office Address Marlborough Drive
Office Address2 Fleckney
Town Leicester
Post code LE8 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07061927
Date of Incorporation Fri, 30th Oct 2009
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Shiqun Y.

Position: Director

Appointed: 01 January 2023

Liqing Z.

Position: Director

Appointed: 02 November 2020

Ben L.

Position: Director

Appointed: 05 July 2019

Xiaoqin C.

Position: Director

Appointed: 02 November 2020

Resigned: 01 January 2023

Richard W.

Position: Director

Appointed: 30 October 2009

Resigned: 07 March 2018

Steve A.

Position: Director

Appointed: 30 October 2009

Resigned: 02 November 2020

Mark W.

Position: Director

Appointed: 30 October 2009

Resigned: 12 April 2019

Steve A.

Position: Secretary

Appointed: 30 October 2009

Resigned: 02 November 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Amberstone Enterprises Limited from Leicester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steve A. This PSC owns 25-50% shares. Moving on, there is Mark W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Amberstone Enterprises Limited

Bhm House Marlborough Drive, Fleckney, Leicester, LE8 8UR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07111301
Notified on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steve A.

Notified on 30 October 2016
Ceased on 3 April 2019
Nature of control: 25-50% shares

Mark W.

Notified on 30 October 2016
Ceased on 3 April 2019
Nature of control: 25-50% shares

Richard W.

Notified on 30 October 2016
Ceased on 7 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand839 5671 029 7215 0864 174
Current Assets1 372 8041 475 2351 414 2831 413 125
Debtors366 099407 4841 376 4141 376 168
Other Debtors5 13918 0285 6065 289
Total Inventories167 13838 03032 78332 783
Other
Amounts Owed By Group Undertakings 385 4001 370 6701 370 741
Amounts Owed To Group Undertakings274 922   
Average Number Employees During Period14233
Creditors398 15051 4324992
Net Current Assets Liabilities974 6541 423 8031 414 2341 413 033
Other Taxation Social Security Payable123 04951 163-17-17
Total Assets Less Current Liabilities974 6541 423 8031 414 2341 413 033
Trade Creditors Trade Payables17926966109
Trade Debtors Trade Receivables360 9604 056138138

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On November 20, 2023 director's details were changed
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements