UKBizDB.co.uk

BPC ENTERPRISES LIMITED

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

This company is commonly known as Bpc Enterprises Limited. The company was founded 30 years ago and was given the registration number 02860446. The firm's registered office is in ALTRINCHAM. You can find them at Bridge House, Ashley Road, Hale, Altrincham, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BPC ENTERPRISES LIMITED
Company Number:02860446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1993
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bridge House, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT

Secretary06 August 1999Active
Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT

Director27 October 1993Active
Bridge House, Ashley Road, Hale, Altrincham, WA14 2UT

Director27 October 1993Active
Greystone 26 Hill Top, Hale, Altrincham, WA15 0NN

Secretary27 October 1993Active
52 Redbrook Road, Timperley, Altrincham, WA15 7EW

Secretary08 September 1997Active
52 Redbrook Road, Timperley, Altrincham, WA15 7EW

Secretary05 May 1995Active
Windy Harbour Knowsley Road, Ainsworth, Bolton, BL2 5PY

Secretary04 March 1996Active
1 Turncliffe Crescent, Marple, SK6 6JP

Secretary26 September 1994Active
19 Willow Wood Close, Ashton Under Lyne, OL6 6RA

Secretary02 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 1993Active
43 Windermere Road, Wistaston, Crewe, CW2 8RJ

Director01 August 1994Active
52 Redbrook Road, Timperley, Altrincham, WA15 7EW

Director01 August 1994Active
1 Turncliffe Crescent, Marple, SK6 6JP

Director26 September 1994Active
19 Willow Wood Close, Ashton Under Lyne, OL6 6RA

Director02 June 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 1993Active

People with Significant Control

Mr Bala Perampalam Chandra
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Bridge House, Altrincham, WA14 2UT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-29Dissolution

Dissolution application strike off company.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type dormant.

Download
2016-08-04Dissolution

Dissolution withdrawal application strike off company.

Download
2016-07-26Gazette

Gazette notice voluntary.

Download
2016-07-18Dissolution

Dissolution application strike off company.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type dormant.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Accounts

Accounts with accounts type dormant.

Download
2013-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.