This company is commonly known as Bpb India Limited. The company was founded 63 years ago and was given the registration number 00660046. 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 99999 - Dormant Company.
Name | : | BPB INDIA LIMITED |
---|---|---|
Company Number | : | 00660046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1960 |
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 | 01 May 2020 | Active |
8 Coppice Way, Hedgerley, Slough, SL2 3YL | Secretary | 30 June 1993 | Active |
64 Nield Road, Hayes, UB3 1SG | Secretary | 20 June 2003 | Active |
24 Cissbury Ring North, Woodside Park, London, N12 7AN | Secretary | - | 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 |
Brooklands House, Port Road Duston, Northampton, NN5 6NL | Director | 01 November 2000 | Active |
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG | Director | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
52a Wimbledon Park Road, London, SW18 5SH | Director | 24 July 2002 | Active |
11 Langley Park, London, NW7 2AA | Director | - | Active |
52 Rogers Lane, Stoke Poges, Slough, SL2 4LF | Director | 01 July 1993 | 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 | 01 October 2011 | 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 | 01 November 1992 | Active |
41 Kings Road, Windsor, SL4 2AD | Director | - | Active |
3 Inwood Close, Cookham, Maidenhead, SL6 9PT | Director | 01 June 1998 | Active |
Bpb Gypsum Bv | ||
Notified on | : | 12 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 | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18, Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.