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

B&H.pt. Limited MANCHESTER


B&H.pt started in year 1996 as Private Limited Company with registration number 03163608. The B&H.pt company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Manchester at 1 Marsden Street. Postal code: M2 1HW.

The firm has one director. William R., appointed on 3 March 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian B. who worked with the the firm until 3 March 2017.

B&H.pt. Limited Address / Contact

Office Address 1 Marsden Street
Office Address2 C/o A2e Industries Limited
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163608
Date of Incorporation Fri, 23rd Feb 1996
Industry Manufacture of tools
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Apadana Management Limited

Position: Corporate Director

Appointed: 22 March 2017

William R.

Position: Director

Appointed: 03 March 2017

Michael M.

Position: Director

Appointed: 29 February 2020

Resigned: 03 September 2021

Christopher M.

Position: Director

Appointed: 29 May 2019

Resigned: 06 April 2020

Adrian W.

Position: Director

Appointed: 07 December 2011

Resigned: 07 June 2012

Andrew D.

Position: Director

Appointed: 05 June 1996

Resigned: 31 March 2021

Ian B.

Position: Secretary

Appointed: 23 February 1996

Resigned: 03 March 2017

Ronald B.

Position: Director

Appointed: 23 February 1996

Resigned: 03 March 2017

Ian B.

Position: Director

Appointed: 23 February 1996

Resigned: 03 October 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1996

Resigned: 23 February 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Asg Investment 4 Limited from Manchester, England. This PSC is categorised as "a 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. The second entity in the PSC register is Ian B. This PSC owns 25-50% shares. Moving on, there is Ronald B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Asg Investment 4 Limited

1 Marsden Street, C/O A2e Industries Limited, Manchester, M2 1HW, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England
Registration number 10478536
Notified on 3 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian B.

Notified on 11 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% shares

Ronald B.

Notified on 11 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% shares

Andrew D.

Notified on 11 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand335 55894 666278 018766 12058 29839 920623 523
Current Assets1 449 3362 386 4673 391 4025 292 0803 441 0462 807 4845 164 762
Debtors567 7511 914 6372 724 9933 888 7403 233 0892 496 1124 041 669
Net Assets Liabilities1 501 9771 025 945701 298380 637-415 669-765 040-771 649
Other Debtors146 142105 28298 0421 419 534717 561650 2221 957 566
Property Plant Equipment1 355 746952 8881 024 1201 337 8301 446 7781 490 8601 503 778
Total Inventories546 027377 164388 391637 220149 659271 452 
Other
Accrued Liabilities Deferred Income     38 137205 000
Accumulated Depreciation Impairment Property Plant Equipment1 679 641804 895910 5461 048 3351 196 9971 294 9601 453 748
Additions Other Than Through Business Combinations Property Plant Equipment 96 390 451 512257 610160 297182 765
Administrative Expenses  1 414 300    
Advances On Invoice Discounting Facilities 643 887     
Amounts Owed By Group Undertakings Participating Interests 942 578     
Amounts Owed By Related Parties  979 8911 275 9331 018 4821 073 1351 062 143
Amounts Owed To Group Undertakings   2 178 3524 429 3943 876 6585 165 924
Average Number Employees During Period4628 41443838
Bank Borrowings Overdrafts25 645      
Corporation Tax Recoverable  431 786    
Creditors919 4382 019 780161 2106 116 3725 276 1314 920 0747 323 786
Depreciation Rate Used For Property Plant Equipment 10     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 071 758     
Disposals Property Plant Equipment 1 373 994     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 541 7091 417 8341 202 161875 645
Increase From Depreciation Charge For Year Property Plant Equipment 197 012 137 789148 662116 215165 153
Net Current Assets Liabilities529 898366 687-85 004-824 292-1 835 085-2 112 590-2 159 024
Other Creditors270 060476 504161 2102 391 334294 528151 393108 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 2526 365
Other Disposals Property Plant Equipment     18 25211 059
Other Taxation Social Security Payable94 225136 586269 63528 466338 362128 678253 781
Payments Received On Account      342 952
Property Plant Equipment Gross Cost3 035 3871 757 7831 934 6532 386 1652 643 7752 785 8202 957 526
Provisions For Liabilities Balance Sheet Subtotal  76 608132 90127 362143 310116 403
Taxation Including Deferred Taxation Balance Sheet Subtotal168 577142 769     
Total Assets Less Current Liabilities1 885 6441 319 575939 116513 538-388 307-621 730-655 246
Trade Creditors Trade Payables529 508762 8031 053 7881 518 220213 847763 3451 247 798
Trade Debtors Trade Receivables421 609866 7771 215 2741 193 2731 497 046772 7551 021 960

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 2023/03/31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements