Company NameBMH IT Solutions Ltd
Company StatusActive
Company Number08520970
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Previous NameHowarth Corporate Finance Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven David Booth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(7 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Christopher Bell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr James Bell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David John Dyson McEneaney
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameCharles Roy Moorby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Charles Roy Moorby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Ann Elizabeth Moorby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameGillian Turczak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Charles Roy Moorby
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2023Termination of appointment of David John Dyson Mceneaney as a director on 31 August 2023 (1 page)
12 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
7 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
11 October 2021Appointment of Christopher Bell as a director on 1 September 2021 (2 pages)
11 October 2021Termination of appointment of Ann Elizabeth Moorby as a director on 1 September 2021 (1 page)
11 October 2021Appointment of Charles Roy Moorby as a director on 1 September 2021 (2 pages)
11 October 2021Appointment of Mr David John Dyson Mceneaney as a director on 1 September 2021 (2 pages)
11 October 2021Termination of appointment of Gillian Turczak as a director on 1 September 2021 (1 page)
11 October 2021Appointment of Mr James Bell as a director on 1 September 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
3 July 2020Confirmation statement made on 2 July 2020 with updates (3 pages)
15 June 2020Appointment of Mr Steven David Booth as a director on 1 June 2020 (2 pages)
20 April 2020Confirmation statement made on 1 July 2019 with updates (5 pages)
20 April 2020Cessation of Charles Roy Moorby as a person with significant control on 1 July 2019 (1 page)
20 April 2020Notification of Gillian Turczak as a person with significant control on 1 July 2019 (2 pages)
20 April 2020Appointment of Mrs Ann Elizabeth Moorby as a director on 1 July 2019 (2 pages)
20 April 2020Statement of capital following an allotment of shares on 1 July 2019
  • GBP 100
(3 pages)
20 April 2020Notification of Ann Elizabeth Moorby as a person with significant control on 1 July 2019 (2 pages)
20 April 2020Appointment of Gillian Turczak as a director on 1 July 2019 (2 pages)
20 April 2020Termination of appointment of Charles Roy Moorby as a director on 1 July 2019 (1 page)
20 April 2020Confirmation statement made on 2 July 2019 with updates (5 pages)
15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
(3 pages)
18 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)