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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1a, Quantum House, 290 Leek Road, Stoke On Trent, United Kingdom, ST4 2BX | Secretary | 25 November 2002 | Active |
Suite 1a, Quantum House, 290 Leek Road, Stoke On Trent, United Kingdom, ST4 2BX | Director | 02 April 2007 | Active |
Suite 1a, Quantum House, 290 Leek Road, Stoke On Trent, United Kingdom, ST4 2BX | Director | 25 November 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 25 November 2002 | Active |
Unit 30, Lymedale Business Park, Hooters Hall Road, Newcastle, England, ST5 9QF | Director | 01 January 2005 | Active |
Unit 30, Lymedale Business Park, Hooters Hall Road, Newcastle, England, ST5 9QF | Director | 25 November 2002 | Active |
Unit 30, Lymedale Business Park, Hooters Hall Road, Newcastle, England, ST5 9QF | Director | 25 November 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 25 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2016-01-08 | Officers | Change person secretary company with change date. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.