UKBizDB.co.uk

B & P FABRICATIONS (LEICESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & P Fabrications (leicester) Limited. The company was founded 32 years ago and was given the registration number 02618642. The firm's registered office is in . You can find them at 6 Euston Street, Leicester, , . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:B & P FABRICATIONS (LEICESTER) LIMITED
Company Number:02618642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:6 Euston Street, Leicester, LE2 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Euston Street, Leicester, LE2 7ST

Director30 April 2018Active
6 Euston Street, Leicester, LE2 7ST

Director02 July 2018Active
6 Euston Street, Leicester, LE2 7ST

Director02 July 2018Active
6 Euston Street, Leicester, LE2 7ST

Director30 April 2018Active
6 Euston Street, Leicester, LE2 7ST

Director02 July 2018Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary07 June 1991Active
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ

Secretary24 June 1991Active
2 Triumph Road, Glenfield, Leicester, LE3 8FR

Director21 March 1997Active
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ

Director24 June 1991Active
6 Euston Street, Leicester, LE2 7ST

Director30 April 2018Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director07 June 1991Active
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ

Director24 June 1991Active

People with Significant Control

Acdps Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:1, George Street, Wolverhampton, England, WV2 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick James Byrne
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:6 Euston Street, LE2 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Byrne
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:6 Euston Street, LE2 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Bryan Percival
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:6 Euston Street, LE2 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.