UKBizDB.co.uk

BPH INDUSTRIES LIMITED

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

This company is commonly known as Bph Industries Limited. The company was founded 23 years ago and was given the registration number 04141138. The firm's registered office is in SMETHWICK. You can find them at Tramways Oldbury Road, Warley, Smethwick, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BPH INDUSTRIES LIMITED
Company Number:04141138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tramways Oldbury Road, Warley, Smethwick, West Midlands, B66 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tramways Oldbury Road, Warley, Smethwick, B66 1NY

Director28 October 2009Active
153 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary28 March 2001Active
18 Bridgewater Close, Penkridge, Stafford, ST19 5HU

Secretary20 November 2007Active
Tramways Oldbury Road, Warley, Smethwick, B66 1NY

Secretary24 November 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary15 January 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director15 January 2001Active
153 Moor Green Lane, Moseley, Birmingham, B13 8NT

Director28 March 2001Active
Merriemont 33 Twatling Road, Barnt Green, Birmingham, B45 8HY

Director28 March 2001Active
Tramways Oldbury Road, Warley, Smethwick, B66 1NY

Director28 October 2009Active
Tramways Oldbury Road, Warley, Smethwick, B66 1NY

Director24 November 2017Active
45 Castle Lane, Chandlers Ford, Eastleigh, SO53 4AH

Director28 March 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director15 January 2001Active

People with Significant Control

Mr Paul Richard Streatfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Tramways Oldbury Road, Smethwick, B66 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Byron Preston Head
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Tramways Oldbury Road, Smethwick, B66 1NY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-01Officers

Termination director company with name termination date.

Download
2020-03-01Officers

Termination secretary company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Appoint person secretary company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.