This company is commonly known as Bpb Finance (no.2) Limited. The company was founded 25 years ago and was given the registration number 03610210. 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.2) LIMITED |
---|---|---|
Company Number | : | 03610210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1998 |
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 |
Head Office, East Leake, Loughborough, England, LE12 6HX | Director | 01 January 2019 | Active |
8 Coppice Way, Hedgerley, Slough, SL2 3YL | Secretary | 30 July 1998 | 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 |
Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France, | Director | 01 March 2006 | Active |
18, Avenue D'Alsace Les Miroirs, 92096, France, | Director | 01 November 2011 | Active |
Brooklands House, Port Road Duston, Northampton, NN5 6NL | Director | 01 November 2000 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 October 2011 | Active |
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG | Director | 30 July 1998 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 February 2017 | Active |
52a Wimbledon Park Road, London, SW18 5SH | Director | 24 July 2002 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 07 December 2005 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 28 February 2006 | Active |
Laundry House Laundry Lane, Heckfield, Basingstoke, RG27 0LF | Director | 30 July 1998 | Active |
3 Inwood Close, Cookham, Maidenhead, SL6 9PT | Director | 31 July 1998 | Active |
Bpb Group Operations Limited | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT |
Nature of control | : |
|
Bpb Gypsum Bv | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 20, Parallelweg, Etten-Leur, Netherlands, Netherlands, 4878AH |
Nature of control | : |
|
Compagnie De Saint-Gobain | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18, Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Change person director company. | 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 |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | 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 |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.