Bhp It Limited

DataGardener
dissolved

Bhp It Limited

07504925Private Limited With Share Capital

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ
Incorporated

25/01/2011

Company Age

15 years

Directors

1

Employees

SIC Code

74990

Risk

Company Overview

Registration, classification & business activity

Bhp It Limited (07504925) is a private limited with share capital incorporated on 25/01/2011 (15 years old) and registered in sheffield, S13FZ. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Incorporated 25/01/2011
S13FZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2022
Resolution
Category:Resolution
Date:07-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:21-05-2013
Capital Allotment Shares
Category:Capital
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2011
Change Of Name Notice
Category:Change Of Name
Date:23-05-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2011
Termination Director Company With Name
Category:Officers
Date:26-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2011
Incorporation Company
Category:Incorporation
Date:25-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date01/03/2022
Latest Accounts31/12/2021

Trading Addresses

Unit 8 President Buildings, Savile Street East, Sheffield, South Yorkshire, S47UQ
3Rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3Fz, S13FZRegistered

Related Companies

1

Contact

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ