Warning: file_put_contents(c/1cca2b32ca88820f14d36bdeb864059a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bpl Engineering Limited, M45 8QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPL ENGINEERING LIMITED

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

This company is commonly known as Bpl Engineering Limited. The company was founded 12 years ago and was given the registration number 07840158. The firm's registered office is in MANCHESTER. You can find them at 245 Bury New Road, Whitefield, Manchester, . This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:BPL ENGINEERING LIMITED
Company Number:07840158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:245 Bury New Road, Whitefield, Manchester, United Kingdom, M45 8QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director09 November 2011Active
1, South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Corporate Secretary09 November 2011Active

People with Significant Control

Mr Paul David Bradbury
Notified on:10 November 2017
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:C/O Inquesta Corporate Insolvency & Recovery, St Johns Terrace, Manchester, M26 1LS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download
2018-06-14Address

Change registered office address company with date old address new address.

Download
2018-05-16Miscellaneous

Legacy.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Return

Legacy.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Capital

Capital allotment shares.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.