UKBizDB.co.uk

BPC INTERIORS LIMITED

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

This company is commonly known as Bpc Interiors Limited. The company was founded 17 years ago and was given the registration number 05885508. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BPC INTERIORS LIMITED
Company Number:05885508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 October 2016Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 October 2016Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director02 August 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director05 February 2008Active
29 Eastbury Road, Romford, RM7 9AL

Secretary02 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 July 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director02 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 July 2006Active

People with Significant Control

Bpc Interiors Holdings Limited
Notified on:30 September 2017
Status:Active
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Thomas Forth
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:199 London Road, Bedford, England, MK42 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:88 Pettits Lane, Romford, England, RM1 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Officers

Change person secretary company with change date.

Download
2017-09-18Officers

Change person secretary company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-07-24Officers

Appoint person secretary company with name date.

Download
2017-07-24Officers

Appoint person secretary company with name date.

Download
2017-06-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.