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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ | Director | 25 September 2020 | Active |
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ | Director | 25 September 2020 | Active |
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ | Director | 20 January 2022 | Active |
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ | Director | 08 February 2023 | Active |
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ | Director | 08 February 2023 | Active |
58, Birchdale, Bingley, England, BD16 4SE | Secretary | 10 September 2004 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 10 September 2004 | Active |
Unit 17-18, Bradley Lane, Standish, Wigan, England, WN6 0XQ | Director | 10 September 2004 | Active |
661 Bradford Road, Oakenshaw, Bradford, BD12 7DT | Director | 10 September 2004 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 10 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Accounts | Change account reference date company previous extended. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Change of name | Certificate change of name company. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Officers | Second filing of director appointment with name. | Download |
2020-10-19 | Officers | Second filing of director appointment with name. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.