Warning: file_put_contents(c/732c90b7123d227ec7ab2b4c929b6e3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bpk International Developments And Holdings Co Limited, CB25 9AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPK INTERNATIONAL DEVELOPMENTS AND HOLDINGS CO LIMITED

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

This company is commonly known as Bpk International Developments And Holdings Co Limited. The company was founded 9 years ago and was given the registration number 09444337. The firm's registered office is in CAMBRIDGE. You can find them at 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:BPK INTERNATIONAL DEVELOPMENTS AND HOLDINGS CO LIMITED
Company Number:09444337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England, CB25 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Sovereign Close, Ruislip, England, HA4 7EF

Director17 February 2015Active
Barle Combe, Northmoor Road, Dulverton, England, TA22 9PR

Director17 February 2015Active
The Grange, 27c North Street, Burwell, Cambridge, England, CB25 0BA

Director17 February 2015Active
45, Falstaff Avenue, Earley, Reading, United Kingdom, RG6 5TG

Director17 February 2015Active
Agias Fylaxeos & Zinonos Rossidi, 2, 3082 Limassol, Cyprus,

Director17 February 2015Active
1503, Gordon Street, Redwood City, Usa,

Director17 February 2015Active
The Grange, 27c North Street, Burwell, Cambridge, England, CB25 0BA

Director17 February 2015Active
3, Alpha Terrace, Trumpington, Cambridge, England, CB2 9HS

Director17 February 2015Active

People with Significant Control

Ms Catherine Blanche Walston
Notified on:17 February 2017
Status:Active
Date of birth:February 1966
Nationality:English
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Accounts

Change account reference date company previous shortened.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.