UKBizDB.co.uk

BPB FINANCE (NO. 4) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2017Active
8 Coppice Way, Hedgerley, Slough, SL2 3YL

Secretary28 March 2002Active
64 Nield Road, Hayes, UB3 1SG

Secretary20 June 2003Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary28 September 2007Active
Brooklands House, Port Road Duston, Northampton, NN5 6NL

Director28 March 2002Active
30 Avenue De La Faisanderie, B-1150 Brussels, Belgium, FOREIGN

Director28 February 2006Active
Vogelkerslaan 19, B-2960, Brescht, Belgium,

Director28 January 2009Active
Molenstraat, 4, Prinsenbeek, Netherlands,

Director19 December 2007Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Director28 March 2002Active
Huifakkerstraat 18, Pn Breda, Netherlands, 4815

Director16 November 2015Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director31 December 2017Active
52a Wimbledon Park Road, London, SW18 5SH

Director24 July 2002Active
27 Kensington Court, London, W8 5DW

Director07 December 2005Active
Csg-Zn, Krefelder Strabe 195, Aachen, Germany, D-52070

Director16 November 2015Active
Laundry House Laundry Lane, Heckfield, Basingstoke, RG27 0LF

Director28 March 2002Active
Harmonielaan 28, Brecht, Belgium,

Director07 December 2005Active
38 Rue De Bourglinster, Junglinster, Luxembourg,

Director07 December 2005Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-03-22Capital

Capital redomination of shares.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.