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.
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 | : |
|
Registered Address | : | 6 Euston Street, Leicester, LE2 7ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Euston Street, Leicester, LE2 7ST | Director | 30 April 2018 | Active |
6 Euston Street, Leicester, LE2 7ST | Director | 02 July 2018 | Active |
6 Euston Street, Leicester, LE2 7ST | Director | 02 July 2018 | Active |
6 Euston Street, Leicester, LE2 7ST | Director | 30 April 2018 | Active |
6 Euston Street, Leicester, LE2 7ST | Director | 02 July 2018 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 07 June 1991 | Active |
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ | Secretary | 24 June 1991 | Active |
2 Triumph Road, Glenfield, Leicester, LE3 8FR | Director | 21 March 1997 | Active |
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ | Director | 24 June 1991 | Active |
6 Euston Street, Leicester, LE2 7ST | Director | 30 April 2018 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 07 June 1991 | Active |
2, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ | Director | 24 June 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type full. | Download |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.