UKBizDB.co.uk

BPG LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Old Stores Place, Bucks Green, Rudgwick, Horsham, England, RH12 3JF

Secretary01 January 2021Active
Old Stores Place, Rudgwick Bucks Green, Horsham, RH12 3JF

Director01 April 2002Active
174, Elgar Avenue, Surbiton, England, KT5 9JY

Director01 January 2021Active
Beam Brook Cottage, Cudworth Lane, Newdigate, Dorking, England, RH5 5BH

Director01 January 2021Active
Wisteria Cottage Guildford Road, Shamley Green, Guildford, GU5 0RS

Secretary10 August 2005Active
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

Director15 June 2003Active
11 Chapel Close, Watersfield, RH20 1SA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person secretary company with name date.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-10-29Incorporation

Memorandum articles.

Download
2020-10-29Incorporation

Memorandum articles.

Download
2020-10-29Resolution

Resolution.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.