This company is commonly known as Bpe Design And Support Ltd.. The company was founded 24 years ago and was given the registration number 03770660. The firm's registered office is in IMMINGHAM. You can find them at On Line House, Pelham Road, Immingham, North Lincolnshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | BPE DESIGN AND SUPPORT LTD. |
---|---|---|
Company Number | : | 03770660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | On Line House, Pelham Road, Immingham, North Lincolnshire, England, DN40 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
On Line House, Pelham Road, Immingham, England, DN40 1AB | Secretary | 01 November 2022 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 01 November 2022 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 17 February 2020 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 17 February 2020 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 01 August 2002 | Active |
Mallards Point, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH | Secretary | 14 May 1999 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Secretary | 17 February 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 May 1999 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 17 February 2020 | Active |
6, Wessex Way Business Park, Colden Common, Winchester, England, SO21 1WP | Director | 14 May 1999 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 17 February 2020 | Active |
Mallards Point, Hensting Lane, Fishers Pond, Eastleigh, England, SO50 7HH | Director | 14 May 1999 | Active |
6 Wessex Business Park, Wessex, Way, Colden Common, Winchester, SO21 1WP | Director | 23 May 2012 | Active |
5, Klondyke Villas, Clammer Hill Road Grayswood, Haselmere, England, GU27 2DX | Director | 16 December 2011 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 22 May 2017 | Active |
6 Wessex Business Park, Wessex, Way, Colden Common, Winchester, SO21 1WP | Director | 02 April 2015 | Active |
6 Wessex Business Park, Wessex, Way, Colden Common, Winchester, SO21 1WP | Director | 02 April 2015 | Active |
On Line House, Pelham Road, Immingham, England, DN40 1AB | Director | 12 September 2018 | Active |
6, Wessex Way Business Park, Colden Common, Winchester, England, SO21 1WP | Director | 18 May 2015 | Active |
On Line Group Limited | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | On Line House, Pelham Road, Immingham, England, DN40 1AB |
Nature of control | : |
|
Mr Michael Wayne Brown | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | On Line House, Pelham Road, Immingham, England, DN40 1AB |
Nature of control | : |
|
Mr William David Warbey | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | On Line House, Pelham Road, Immingham, England, DN40 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type small. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Officers | Appoint person secretary company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Incorporation | Memorandum articles. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Appoint person secretary company with name date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.