UKBizDB.co.uk

BPG ALLIANCE LIMITED

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

This company is commonly known as Bpg Alliance Limited. The company was founded 6 years ago and was given the registration number 11336880. The firm's registered office is in MANCHESTER. You can find them at Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BPG ALLIANCE LIMITED
Company Number:11336880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director27 July 2018Active
Alliance House, Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, United Kingdom, M17 1QS

Director30 April 2018Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director27 July 2018Active
172, Edmund Street, Birmingham, United Kingdom, B3 2HB

Director30 April 2018Active

People with Significant Control

Lyndon Central Limited
Notified on:27 July 2018
Status:Active
Country of residence:England
Address:172, Edmund Street, Birmingham, England, B3 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ks Manchester Limited
Notified on:27 July 2018
Status:Active
Country of residence:England
Address:Alliance House, Westpoint Ent Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Birmingham Properties Group Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:172, Edmund Street, Birmingham, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Property Alliance Group Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:Alliance House, Westpoint Enterprise Park Clarence Avenue, Manchester, United Kingdom,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type small.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Change account reference date company previous extended.

Download
2019-03-18Incorporation

Memorandum articles.

Download
2019-03-18Resolution

Resolution.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Capital

Capital name of class of shares.

Download
2018-09-12Resolution

Resolution.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Address

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

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.