Bhp Global Limited (number 06263576) is a private limited company created on 2007-05-30 originating in England. This company was registered at Suite 11 Freckleton Business Centre, Freckleton Street, Blackburn BB2 2AL. Having undergone a change in 2014-01-20, the previous name the business utilized was Bhb Marketing Limited. Bhp Global Limited operates SIC: 73110 which stands for "advertising agencies".

Company details

Name Bhp Global Limited
Number 06263576
Date of Incorporation: Wednesday 30th May 2007
End of financial year: 31 May
Address: Suite 11 Freckleton Business Centre, Freckleton Street, Blackburn, BB2 2AL
SIC code: 73110 - Advertising agencies

Moving to the 2 directors that can be found in this company, we can name: Daniel H. (appointed on 14 September 2007), Paul B. (appointment date: 30 May 2007). 1 secretary is also there: Paul B. (appointed on 14 September 2007). The Companies House indexes 3 persons of significant control, namely: Paul B. owns 1/2 or less of shares, 1/2 or less of voting rights, Daniel H. owns 1/2 or less of shares, 1/2 or less of voting rights, Rebecca H. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-05-31 2013-05-31 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31
Current Assets 164,964 165,426 93,675 107,913 116,729 100,278 101,804 110,736 91,410 133,965
Number Shares Allotted 100 80 80 80 80 - - - - -
Shareholder Funds 54,716 41,367 34,430 11,305 18,479 - - - - -
Tangible Fixed Assets 2,275 2,661 3,284 2,016 2,384 - - - - -
Total Assets Less Current Liabilities 54,716 41,367 34,430 11,305 18,479 42,340 50,752 48,609 32,899 71,487

People with significant control

Paul B.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Daniel H.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Rebecca H.
6 April 2016 - 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
(AD01) New registered office address Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX. Change occurred on January 4, 2024. Company's previous address: Suite 11 Freckleton Business Centre Freckleton Street Blackburn Lancashire BB2 2AL England.
filed on: 4th, January 2024 | address
Free Download (1 page)