UKBizDB.co.uk

BPB INDIA LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant 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
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

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

Secretary30 June 1993Active
64 Nield Road, Hayes, UB3 1SG

Secretary20 June 2003Active
24 Cissbury Ring North, Woodside Park, London, N12 7AN

Secretary-Active
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
Brooklands House, Port Road Duston, Northampton, NN5 6NL

Director01 November 2000Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Director-Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

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

Director24 July 2002Active
11 Langley Park, London, NW7 2AA

Director-Active
52 Rogers Lane, Stoke Poges, Slough, SL2 4LF

Director01 July 1993Active
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

Director01 October 2011Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

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

Director01 November 1992Active
41 Kings Road, Windsor, SL4 2AD

Director-Active
3 Inwood Close, Cookham, Maidenhead, SL6 9PT

Director01 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-10-15Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-15Officers

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
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

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.