UKBizDB.co.uk

BBPI LIMITED

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

This company is commonly known as Bbpi Limited. The company was founded 27 years ago and was given the registration number 03294310. The firm's registered office is in LEEDS. You can find them at Leigh House, St. Pauls Street, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BBPI LIMITED
Company Number:03294310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Leigh House, St. Pauls Street, Leeds, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, St. Pauls Street, Leeds, LS1 2JT

Director11 April 1997Active
Leigh House, St. Pauls Street, Leeds, LS1 2JT

Director27 March 2013Active
Leigh House, St. Pauls Street, Leeds, LS1 2JT

Director23 November 2021Active
Leigh House, St. Pauls Street, Leeds, LS1 2JT

Director27 March 2013Active
Leigh House, St. Pauls Street, Leeds, LS1 2JT

Secretary06 June 2007Active
Batch Cottage, The Batch Priddy, Wells, BA5 3BD

Secretary06 March 2007Active
6 Copper Beech Court, Walton, Wakefield, WF2 6TD

Secretary11 April 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 December 1996Active
Springfield Farm, Hardwick Road East Hardwick, Pontefract, WF8 3DL

Director11 April 1997Active
Wyndorf Fairway Tranmere Park, Guiseley, Leeds, LS20 8JT

Director01 August 1998Active
32 Spencers Way, Harrogate, HG1 3DN

Director11 November 2005Active
Leigh House, St. Pauls Street, Leeds, LS1 2JT

Director06 June 2007Active
Leigh House, St. Pauls Street, Leeds, United Kingdom, LS1 2JT

Director09 August 2011Active
1 Fairfax View, Horsforth, LS18 5SZ

Director11 April 1997Active
114 Carleton Road, Pontefract, WF8 3NQ

Director11 April 1997Active
Batch Cottage, The Batch Priddy, Wells, BA5 3BD

Director06 March 2007Active
15 Wigton Park Close, Leeds, LS17 8UH

Director11 April 1997Active
30 Creskeld Lane, Bramhope, Leeds, LS16 9EX

Director11 April 1997Active
11 Cricketers Fold, Shadwell, Leeds, LS17 8WE

Director10 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 December 1996Active

People with Significant Control

Bbpi Holdings Limited
Notified on:16 March 2023
Status:Active
Country of residence:England
Address:Leigh House, St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cowling Rawnsley Financial Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person secretary company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.