UKBizDB.co.uk

BP CONTINENTAL HOLDINGS LIMITED

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

This company is commonly known as Bp Continental Holdings Limited. The company was founded 71 years ago and was given the registration number 00517403. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BP CONTINENTAL HOLDINGS LIMITED
Company Number:00517403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director09 December 2020Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director09 December 2020Active
15, Highfield Hall, Tyttenhanger, England, AL4 0LE

Secretary19 February 2001Active
6 Carding Hill, Ellon, AB41 8BG

Secretary-Active
12, Queens Road, Guildford, Surrey, GU1 1UW

Secretary23 March 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary11 April 2005Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary15 July 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director11 April 2018Active
South Craigbank, Kirk Brae Cults, Aberdeen, AB1 9QL

Director31 May 1993Active
93 Teddington Park Road, Teddington, TW11 8NG

Director04 December 2006Active
93 Teddington Park Road, Teddington, TW11 8NG

Director23 May 1997Active
Braidburn, Craigs Road, Ellon, AB41 9BG

Director01 August 2007Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director14 October 2008Active
Apartado De Correos 430, Estepona, Spain, 29680

Director-Active
The Gables Woodhurst Lane, Oxted, RH8 9HD

Director15 July 1994Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 October 2009Active
4 Kingston Lane, Teddington, TW11 9HW

Director01 June 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director17 December 2019Active
Netherton Of Glenboig Farm, Fintry, Stirlingshire, G63 0YH

Director-Active
10 Cleve Place, Bridgewater Road, Weybridge, KT13 0ER

Director01 February 2003Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director08 March 2010Active
99 Mildmay Road, London, N1 4PU

Director15 July 1994Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2017Active
43 Arundel Square, Islington, London, N7 8AP

Director21 December 1994Active
7 Morven Close, Potters Bar, EN6 5HE

Director01 April 1994Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 March 2019Active

People with Significant Control

Bp Global Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bp Global Investments Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-07-18Change of constitution

Statement of companys objects.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Change corporate secretary company with change date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.