UKBizDB.co.uk

BPE RETAIL LIMITED

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

This company is commonly known as Bpe Retail Limited. The company was founded 19 years ago and was given the registration number 05227575. The firm's registered office is in BRADFORD. You can find them at Unit 1 Mitre Court, Cutler Heights Lane, Bradford, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BPE RETAIL LIMITED
Company Number:05227575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 1 Mitre Court, Cutler Heights Lane, Bradford, West Yorkshire, England, BD4 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director25 September 2020Active
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director25 September 2020Active
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director20 January 2022Active
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director08 February 2023Active
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director08 February 2023Active
58, Birchdale, Bingley, England, BD16 4SE

Secretary10 September 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary10 September 2004Active
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director10 September 2004Active
661 Bradford Road, Oakenshaw, Bradford, BD12 7DT

Director10 September 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director10 September 2004Active

People with Significant Control

Bpe Holdings Limited
Notified on:25 September 2020
Status:Active
Country of residence:England
Address:Unit 17-18, Bradley Lane, Wigan, England, WN6 0XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Wade
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 1, Mitre Court, Bradford, England, BD4 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stephen Christopher Wade
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:661 Bradford Road, Oakenshaw, Bradford, United Kingdom, BD12 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Change account reference date company previous shortened.

Download
2024-01-24Accounts

Change account reference date company previous shortened.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-06Address

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

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Change account reference date company previous extended.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Change of name

Certificate change of name company.

Download
2020-10-22Address

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

Download
2020-10-19Officers

Second filing of director appointment with name.

Download
2020-10-19Officers

Second filing of director appointment with name.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.