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

B & H Services Group Ltd PETERBOROUGH


B & H Services Group started in year 2014 as Private Limited Company with registration number 09335722. The B & H Services Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Peterborough at 10 Papyrus Road. Postal code: PE4 5BH. Since Monday 5th August 2019 B & H Services Group Ltd is no longer carrying the name B & H Projects.

The company has 2 directors, namely Simon H., Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 1 December 2014 and Simon H. has been with the company for the least time - from 2 June 2015. As of 27 April 2024, there were 4 ex directors - Robert P., Steven M. and others listed below. There were no ex secretaries.

B & H Services Group Ltd Address / Contact

Office Address 10 Papyrus Road
Town Peterborough
Post code PE4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09335722
Date of Incorporation Mon, 1st Dec 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Simon H.

Position: Director

Appointed: 02 June 2015

Matthew B.

Position: Director

Appointed: 01 December 2014

Robert P.

Position: Director

Appointed: 01 April 2018

Resigned: 31 January 2020

Steven M.

Position: Director

Appointed: 08 September 2016

Resigned: 08 March 2017

Jeremy B.

Position: Director

Appointed: 01 December 2014

Resigned: 02 June 2015

Michael H.

Position: Director

Appointed: 01 December 2014

Resigned: 23 May 2016

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Jayne B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kelly H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayne B.

Notified on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Kelly H.

Notified on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Matthew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B & H Projects August 5, 2019
Illumino Group June 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth300      
Balance Sheet
Cash Bank On Hand   137 272831 790708 802932 745
Current Assets300128 860267 946302 989868 915773 000974 342
Debtors300  165 71737 12564 19841 597
Net Assets Liabilities 74 337168 288165 711455 550628 716867 268
Other Debtors    250  
Property Plant Equipment   8 73295 93873 816266 914
Net Assets Liabilities Including Pension Asset Liability300      
Reserves/Capital
Called Up Share Capital300      
Shareholder Funds300      
Other
Version Production Software   2 0202 021 2 024
Accrued Liabilities      1 378
Accrued Liabilities Not Expressed Within Creditors Subtotal 702     
Accumulated Depreciation Impairment Property Plant Equipment   4 54617 45343 62271 563
Additions Other Than Through Business Combinations Property Plant Equipment    100 1134 047268 239
Average Number Employees During Period 134666
Bank Borrowings    68 36249 930208 213
Bank Borrowings Overdrafts    50 00045 327 
Creditors 55 937101 226146 010440 941168 170165 775
Deferred Income    113 443  
Fixed Assets 2 1161 5688 732   
Increase From Depreciation Charge For Year Property Plant Equipment    12 90726 16949 451
Loans From Directors    10101 543
Net Current Assets Liabilities30072 923166 720156 979427 974604 830808 567
Other Creditors    1 066245-2 382
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 510
Other Disposals Property Plant Equipment      47 200
Property Plant Equipment Gross Cost   13 278113 391117 438338 477
Taxation Social Security Payable    81 01271 16960 492
Total Assets Less Current Liabilities30075 039168 288165 711523 912678 6461 075 481
Trade Creditors Trade Payables    63 32440 84971 776
Trade Debtors Trade Receivables    36 87564 19841 597
Value-added Tax Payable    132 08610 57032 968
Advances Credits Directors       
Advances Credits Made In Period Directors       
Number Shares Allotted300      
Par Value Share1      
Share Capital Allotted Called Up Paid300      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 20th January 2024
filed on: 1st, February 2024
Free Download (4 pages)

Company search

Advertisements