This company is commonly known as Bpb Finance (no. 4) Limited. The company was founded 22 years ago and was given the registration number 04406489. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BPB FINANCE (NO. 4) LIMITED |
---|---|---|
Company Number | : | 04406489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2018 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2017 | Active |
8 Coppice Way, Hedgerley, Slough, SL2 3YL | Secretary | 28 March 2002 | Active |
64 Nield Road, Hayes, UB3 1SG | Secretary | 20 June 2003 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 28 September 2007 | Active |
Brooklands House, Port Road Duston, Northampton, NN5 6NL | Director | 28 March 2002 | Active |
30 Avenue De La Faisanderie, B-1150 Brussels, Belgium, FOREIGN | Director | 28 February 2006 | Active |
Vogelkerslaan 19, B-2960, Brescht, Belgium, | Director | 28 January 2009 | Active |
Molenstraat, 4, Prinsenbeek, Netherlands, | Director | 19 December 2007 | Active |
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG | Director | 28 March 2002 | Active |
Huifakkerstraat 18, Pn Breda, Netherlands, 4815 | Director | 16 November 2015 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 31 December 2017 | Active |
52a Wimbledon Park Road, London, SW18 5SH | Director | 24 July 2002 | Active |
27 Kensington Court, London, W8 5DW | Director | 07 December 2005 | Active |
Csg-Zn, Krefelder Strabe 195, Aachen, Germany, D-52070 | Director | 16 November 2015 | Active |
Laundry House Laundry Lane, Heckfield, Basingstoke, RG27 0LF | Director | 28 March 2002 | Active |
Harmonielaan 28, Brecht, Belgium, | Director | 07 December 2005 | Active |
38 Rue De Bourglinster, Junglinster, Luxembourg, | Director | 07 December 2005 | Active |
Compagnie De Saint-Gobain | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Bpb Limited | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Capital | Capital redomination of shares. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.