Warning: file_put_contents(c/0184e4c5116a71ffb76f03eeb6e4aac3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bpif Limited, CV5 9RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPIF LIMITED

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

This company is commonly known as Bpif Limited. The company was founded 22 years ago and was given the registration number 04331622. 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 LIMITED
Company Number:04331622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2001
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

Director01 March 2015Active
Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RN

Director19 March 2015Active
7 Cecil Road, London, N10 2BU

Secretary15 February 2002Active
20 The Crescent, Alwoodley, Leeds, LS17 7LZ

Secretary01 March 2007Active
2377 Coventry Road, Sheldon, Birmingham, B26 3PN

Secretary14 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 November 2001Active
20 The Crescent, Alwoodley, Leeds, LS17 7LZ

Director01 November 2008Active
The Garden House, Chapel Road, Meonstoke, Southampton, SO32 3NJ

Director15 February 2002Active
Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, United Kingdom, CV5 9RN

Director04 July 2013Active
18 Donegall Park Avenue, Belfast, BT15 4EU

Director14 June 2007Active
Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, United Kingdom, CV5 9RN

Director01 June 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 November 2001Active

People with Significant Control

British Printing Industries Federation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Villiers Court, Coventry, England, CV5 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Bpif 2009 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Villiers Court, Coventry, England, CV5 9RN
Nature of control:
  • Voting rights 25 to 50 percent
British Printing Industries Federation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Villiers Court, Coventry, England, CV5 9RN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-23Dissolution

Dissolution application strike off company.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.