About

Registered Number: 06573815
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Active
Registered Address: Acorns, The Green, Denbigh, LL16 5TJ,

 

Having been setup in 2008, Bhc Technology Ltd has its registered office in Denbigh, it's status is listed as "Active". We do not know the number of employees at this business. This company has 3 directors listed as Evans, Karen, Moore, Timothy, Mainwaring, John William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Karen 01 January 2015 - 1
MAINWARING, John William 23 April 2008 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Timothy 23 April 2008 01 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 03 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 08 July 2016
AD01 - Change of registered office address 17 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 February 2015
AD01 - Change of registered office address 14 February 2015
AP01 - Appointment of director 14 February 2015
CERTNM - Change of name certificate 28 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 25 June 2011
SH03 - Return of purchase of own shares 04 March 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
363a - Annual Return 29 April 2009
353 - Register of members 28 April 2009
AA - Annual Accounts 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
225 - Change of Accounting Reference Date 02 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.