UKBizDB.co.uk

BPB FINANCE (NO.6)

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

This company is commonly known as Bpb Finance (no.6). The company was founded 21 years ago and was given the registration number 04632472. 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 74990 - Non-trading company.

Company Information

Name:BPB FINANCE (NO.6)
Company Number:04632472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director01 May 2020Active
8 Coppice Way, Hedgerley, Slough, SL2 3YL

Secretary09 January 2003Active
64 Nield Road, Hayes, UB3 1SG

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

Secretary28 September 2007Active
35 Bis Bd President Roosevelt, 78110 Le Vesinet, France,

Director01 March 2006Active
Brooklands House, Port Road Duston, Northampton, NN5 6NL

Director09 January 2003Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Director09 January 2003Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
52a Wimbledon Park Road, London, SW18 5SH

Director09 January 2003Active
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

Director18 August 2010Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director28 February 2006Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:09 January 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-10-15Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.