UKBizDB.co.uk

BPA (SERVICES) LIMITED

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

This company is commonly known as Bpa (services) Limited. The company was founded 21 years ago and was given the registration number 04599356. The firm's registered office is in STOKE ON TRENT. You can find them at Suite 1a Quantum House, 290 Leek Road, Stoke On Trent, Staffordshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BPA (SERVICES) LIMITED
Company Number:04599356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Suite 1a Quantum House, 290 Leek Road, Stoke On Trent, Staffordshire, ST4 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a, Quantum House, 290 Leek Road, Stoke On Trent, United Kingdom, ST4 2BX

Secretary25 November 2002Active
Suite 1a, Quantum House, 290 Leek Road, Stoke On Trent, United Kingdom, ST4 2BX

Director02 April 2007Active
Suite 1a, Quantum House, 290 Leek Road, Stoke On Trent, United Kingdom, ST4 2BX

Director25 November 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary25 November 2002Active
Unit 30, Lymedale Business Park, Hooters Hall Road, Newcastle, England, ST5 9QF

Director01 January 2005Active
Unit 30, Lymedale Business Park, Hooters Hall Road, Newcastle, England, ST5 9QF

Director25 November 2002Active
Unit 30, Lymedale Business Park, Hooters Hall Road, Newcastle, England, ST5 9QF

Director25 November 2002Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director25 November 2002Active

People with Significant Control

Milson Limited
Notified on:31 August 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 1a, Quantum House, Stoke On Trent, United Kingdom, ST4 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Porter
Notified on:17 November 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Suite 1a, Quantum House, Stoke On Trent, United Kingdom, ST4 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Porter
Notified on:17 November 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Suite 1a, Quantum House, Stoke On Trent, United Kingdom, ST4 2BX
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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Resolution

Resolution.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Officers

Change person director company with change date.

Download
2016-01-08Officers

Change person secretary company with change date.

Download
2016-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.