About

Registered Number: 03049284
Date of Incorporation: 25/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 2 Westregen House Great Bank Road, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XB,

 

Founded in 1995, Bhl Conveyor Technology Ltd have registered office in Westhoughton in Bolton, it's status at Companies House is "Active". We do not know the number of employees at Bhl Conveyor Technology Ltd. There are 2 directors listed as Blake, Alison Claire, Blake, Michael John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Michael John 25 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Alison Claire 25 April 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
MR04 - N/A 08 January 2020
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 14 November 2018
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 21 June 2018
SH06 - Notice of cancellation of shares 29 May 2018
RESOLUTIONS - N/A 16 May 2018
CAP-SS - N/A 16 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 15 February 2010
AD01 - Change of registered office address 15 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 June 2004
AUD - Auditor's letter of resignation 26 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 18 December 2001
CERTNM - Change of name certificate 09 July 2001
363s - Annual Return 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
123 - Notice of increase in nominal capital 21 February 2001
MEM/ARTS - N/A 21 February 2001
AA - Annual Accounts 06 February 2001
287 - Change in situation or address of Registered Office 18 September 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 03 July 1998
AUD - Auditor's letter of resignation 19 May 1998
AA - Annual Accounts 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
363s - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 26 March 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 20 November 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 11 February 1996
395 - Particulars of a mortgage or charge 25 January 1996
RESOLUTIONS - N/A 20 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
NEWINC - New incorporation documents 25 April 1995

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 17 March 1997 Fully Satisfied

N/A

Mortgage debenture 17 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.