UKBizDB.co.uk

BPI GENERAL PARTNER LIMITED

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

This company is commonly known as Bpi General Partner Limited. The company was founded 13 years ago and was given the registration number SC390441. The firm's registered office is in GREENOCK. You can find them at 96 Port Glasgow Road, , Greenock, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BPI GENERAL PARTNER LIMITED
Company Number:SC390441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2010
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:96 Port Glasgow Road, Greenock, PA15 2UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary10 July 2019Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director16 November 2016Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director01 July 2019Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director30 April 2019Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB

Director01 April 2024Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Corporate Director03 February 2011Active
96, Port Glasgow Road, Greenock, Uk, PA15 2UL

Secretary03 February 2011Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary31 December 2016Active
British Polythene Industries, 96 Port Glasgow Road, Greenock, Scotland, PA15 2UL

Secretary01 September 2012Active
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Corporate Secretary16 December 2010Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
96, Port Glasgow Road, Greenock, PA15 2UL

Director03 February 2011Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Director16 December 2010Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 September 2016Active
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Corporate Director16 December 2010Active
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Corporate Director16 December 2010Active

People with Significant Control

British Polythene Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-07Officers

Termination director company with name termination date.

Download
2024-04-22Accounts

Accounts with accounts type dormant.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Change corporate director company with change date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.