UKBizDB.co.uk

BPIF 2009 LIMITED

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

This company is commonly known as Bpif 2009 Limited. The company was founded 15 years ago and was given the registration number 06798440. The firm's registered office is in COVENTRY. You can find them at Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BPIF 2009 LIMITED
Company Number:06798440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Villiers Court, Meriden Business Park, Copse Drive, Coventry, United Kingdom, CV5 9RN

Secretary04 July 2013Active
Unit 2, Villiers Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RN

Director09 December 2014Active
Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RN

Corporate Director29 September 2022Active
20 The Crescent, Alwoodley, Leeds, LS17 7LZ

Secretary27 January 2009Active
60 Ballymena Road, Doagh, Ballyclare, N Ireland, BT39 0QR

Director27 April 2009Active
114 Chandos Avenue, London, N20 9DZ

Director27 January 2009Active
20 The Crescent, Alwoodley, Leeds, LS17 7LZ

Director27 January 2009Active
Unit 2, Villiers Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RN

Director19 March 2015Active
The Garden House, Chapel Road, Meonstoke, Southampton, SO32 3NJ

Director27 April 2009Active
80 Mortimer Road, London, N1 5AP

Director23 April 2009Active
124b, Valley Road, London, SW16 2XR

Director22 January 2009Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, YO13 0RP

Director27 April 2009Active
Long Grove House, 274 Chartridge Lane, Chesham, HP5 2SG

Director27 April 2009Active
Forest Hall Springwood Park, Tonbridge, TN11 9LZ

Director01 July 2009Active
9 Flodden Road, London, SE5 9LH

Director22 January 2009Active
Unit 2, Villiers Court, Meriden Business Park, Copse Drive, Coventry, United Kingdom, CV5 9RN

Director04 July 2013Active
Unit 2, Villiers Court, Meriden Business Park, Copse Drive, Coventry, United Kingdom, CV5 9RN

Director01 June 2011Active

People with Significant Control

British Printing Industries Federation Limited
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:Unit 2 Villiers Court, Meriden Business Park, Coventry, England, CV5 9RN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles John Jarrold
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Unit 2, Villiers Court, Coventry, CV5 9RN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dale Edward Wallis
Notified on:06 April 2016
Status:Active
Date of birth:March 2014
Nationality:British
Address:Unit 2, Villiers Court, Coventry, CV5 9RN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Richard Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Unit 2, Villiers Court, Coventry, CV5 9RN
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.