This company is commonly known as Bpb Limited. The company was founded 107 years ago and was given the registration number 00147271. 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 LIMITED |
---|---|---|
Company Number | : | 00147271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1917 |
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 January 2016 | Active |
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 January 2019 | Active |
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG | Secretary | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 07 December 2005 | Active |
Church Stile House, Church Street, Cobham, KT11 3AG | Director | 01 August 2002 | Active |
37 Rue Du General Foy, Paris, France, | Director | 07 December 2005 | Active |
Northcroft, Dulwich Common, London, SE21 7EW | Director | 29 January 1992 | Active |
The Chantry, Little Casterton, Stamford, PE9 4BE | Director | - | Active |
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP | Director | 03 May 2000 | Active |
8 The Grange, Hartford, Northwich, CW8 1QJ | Director | - | Active |
5 Rushmere Place, Marryat Road Wimbledon, London, SW19 5RP | Director | - | Active |
Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France, | Director | 06 June 2007 | Active |
Holwood, Burstead Close, Cobham, KT11 2NL | Director | 25 November 1992 | Active |
18, Avenue D'Alsace Les Miroirs, 92096, France, | Director | 01 November 2011 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 03 May 2000 | Active |
25360 Wagon Wheel Court, Barrington, Illinois 60010, Usa, | Director | - | Active |
Lane Gate The Common, Hyde Heath, HP6 5RW | Director | 01 January 2000 | Active |
Dunboy St Huberts Close, Gerrards Cross, SL9 7EN | Director | - | Active |
31 Walnut Court, St Marys Gate, London, W8 5UB | Director | - | Active |
15 Avenue Robert-Schumann, Paris, France, FOREIGN | Director | 07 December 2005 | Active |
62 Rue De General Gallieni, Viroflay, France, | Director | 07 December 2005 | Active |
Gameswood, Crawley Drive, Camberley, GU15 2AA | Director | 01 August 2003 | Active |
Beechwood House Beechwood Lane, Lavington Park, Petworth, GU28 0NA | Director | 27 November 1991 | Active |
Beechwood House Beechwood Lane, Lavington Park, Petworth, GU28 0NA | Director | - | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 October 2011 | Active |
23550 West Juniper Court, Barrington Illinois 60010, Usa, FOREIGN | Director | - | Active |
1012 Hawthorne Lane, Geneva, Usa, FOREIGN | Director | 26 January 1994 | Active |
Laurentides, Redmarley, GL19 3JT | Director | - | Active |
21 Montagu Avenue, Gosforth, NE3 4HY | Director | 01 September 2001 | Active |
Holmefield House, Holme Lane, Winthorpe, Newark, NG24 2NU | Director | 05 August 1996 | Active |
56 North Park, Gerrards Cross, SL9 8JR | Director | 25 January 1995 | Active |
17 Bevan Court, 31 Clevedon Road, East Twickenham, TW1 2TS | Director | 26 January 2005 | Active |
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG | Director | 01 May 1995 | Active |
Compagnie De Saint-Gobain | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Compagnie De Saint-Gobain, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Saint-Gobain Aldwych Limited | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | 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 |
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 with change date. | 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 |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | 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 |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.