UKBizDB.co.uk

BPB FINANCE (NO.2) LIMITED

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

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.

Company Information

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:
  • 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
Head Office, East Leake, Loughborough, England, LE12 6HX

Director01 January 2019Active
8 Coppice Way, Hedgerley, Slough, SL2 3YL

Secretary30 July 1998Active
64 Nield Road, Hayes, UB3 1SG

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

Secretary28 September 2007Active
Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France,

Director01 March 2006Active
18, Avenue D'Alsace Les Miroirs, 92096, France,

Director01 November 2011Active
Brooklands House, Port Road Duston, Northampton, NN5 6NL

Director01 November 2000Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 October 2011Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Director30 July 1998Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
52a Wimbledon Park Road, London, SW18 5SH

Director24 July 2002Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director07 December 2005Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director28 February 2006Active
Laundry House Laundry Lane, Heckfield, Basingstoke, RG27 0LF

Director30 July 1998Active
3 Inwood Close, Cookham, Maidenhead, SL6 9PT

Director31 July 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Change person director company.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-15Address

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

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.