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

Bmhc Services Ltd MANCHESTER


Bmhc Services started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08814459. The Bmhc Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at British Muslim Heritage Centre College Road. Postal code: M16 8BP.

The company has 3 directors, namely Farroukh Z., Nasar M. and Saima A.. Of them, Nasar M., Saima A. have been with the company the longest, being appointed on 13 December 2013 and Farroukh Z. has been with the company for the least time - from 12 January 2015. As of 25 April 2024, there were 2 ex directors - Farroukh Z., Hamad A. and others listed below. There were no ex secretaries.

Bmhc Services Ltd Address / Contact

Office Address British Muslim Heritage Centre College Road
Office Address2 Whalley Range
Town Manchester
Post code M16 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08814459
Date of Incorporation Fri, 13th Dec 2013
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Farroukh Z.

Position: Director

Appointed: 12 January 2015

Nasar M.

Position: Director

Appointed: 13 December 2013

Saima A.

Position: Director

Appointed: 13 December 2013

Farroukh Z.

Position: Director

Appointed: 13 December 2013

Resigned: 12 January 2015

Hamad A.

Position: Director

Appointed: 13 December 2013

Resigned: 19 December 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Nasar M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Saima A. This PSC has significiant influence or control over the company,.

Nasar M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Saima A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-05-312017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 212-59 938       
Balance Sheet
Cash Bank On Hand  3261 4501 6711 6101 5851 585 
Current Assets71 17064 44867 37570 66573 01272 95160 84760 84760 085
Debtors49 57862 53967 04969 21571 34171 34159 26259 26260 085
Other Debtors  54 97057 13659 26259 26259 26259 26260 085
Property Plant Equipment  112 87381 09565 20633 4281 650  
Cash Bank In Hand21 5921 909       
Net Assets Liabilities Including Pension Asset Liability5 212-59 938       
Tangible Fixed Assets175 003144 651       
Reserves/Capital
Profit Loss Account Reserve5 213-59 938       
Shareholder Funds5 212-59 938       
Other
Accumulated Depreciation Impairment Property Plant Equipment  98 978130 756146 645178 423210 201211 851 
Average Number Employees During Period   333333
Creditors  287 321289 808295 038295 06168 30768 73368 391
Increase From Depreciation Charge For Year Property Plant Equipment   31 77815 88931 77831 7781 650 
Net Current Assets Liabilities-169 791-204 589-219 946-219 143-222 026-222 110-7 460-7 886-8 306
Other Creditors  244 800244 789247 625247 64820 89421 32020 978
Other Taxation Social Security Payable  -2 411-2 411     
Property Plant Equipment Gross Cost  211 851211 851211 851211 851211 851211 851 
Total Assets Less Current Liabilities5 212-59 938-107 073-138 048-156 820-188 682-5 810-7 886-8 306
Trade Creditors Trade Payables  44 93247 43047 41347 41347 41347 41347 413
Trade Debtors Trade Receivables  12 07912 07912 07912 079   
Creditors Due Within One Year240 960269 037       
Fixed Assets175 003144 651       
Tangible Fixed Assets Additions197 18514 666       
Tangible Fixed Assets Cost Or Valuation197 185211 851       
Tangible Fixed Assets Depreciation22 18267 200       
Tangible Fixed Assets Depreciation Charged In Period22 18245 018       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates December 13, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements