This company is commonly known as Bpg Limited. The company was founded 36 years ago and was given the registration number 02232592. The firm's registered office is in DORKING. You can find them at Office Suites 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BPG LIMITED |
---|---|---|
Company Number | : | 02232592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Suites 1 & 2 Old Kings Head Court, High Street, Dorking, Surrey, RH4 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Stores Place, Bucks Green, Rudgwick, Horsham, England, RH12 3JF | Secretary | 01 January 2021 | Active |
Old Stores Place, Rudgwick Bucks Green, Horsham, RH12 3JF | Director | 01 April 2002 | Active |
174, Elgar Avenue, Surbiton, England, KT5 9JY | Director | 01 January 2021 | Active |
Beam Brook Cottage, Cudworth Lane, Newdigate, Dorking, England, RH5 5BH | Director | 01 January 2021 | Active |
Wisteria Cottage Guildford Road, Shamley Green, Guildford, GU5 0RS | Secretary | 10 August 2005 | Active |
11 Chapel Close, Watersfield, RH20 1SA | Secretary | - | Active |
Bay Tree House, 1 Pony Chase, Cobham, KT11 2PF | Director | - | Active |
Lower Woolston Farm, North Cadbury, BA22 7BW | Director | - | Active |
Wisteria Cottage Guildford Road, Shamley Green, Guildford, GU5 0RS | Director | 15 June 2003 | Active |
11 Chapel Close, Watersfield, RH20 1SA | Director | - | Active |
Bpg Eot Trustees Limited | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studios 1 & 2, Old Kings Head Court, 11 High Street, Dorking, England, RH4 1AR |
Nature of control | : |
|
Mr Christopher John Bula | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Office Suites 1 & 2 Old Kings Head Court, High Street, Dorking, RH4 1AR |
Nature of control | : |
|
Mr Robin Leigh Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Office Suites 1 & 2 Old Kings Head Court, High Street, Dorking, RH4 1AR |
Nature of control | : |
|
Mr Roger Mahoney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Office Suites 1 & 2 Old Kings Head Court, High Street, Dorking, RH4 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person secretary company with name date. | Download |
2021-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Incorporation | Memorandum articles. | Download |
2020-10-29 | Incorporation | Memorandum articles. | Download |
2020-10-29 | Resolution | Resolution. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.