UKBizDB.co.uk

BPL SOLICITORS LIMITED

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

This company is commonly known as Bpl Solicitors Limited. The company was founded 19 years ago and was given the registration number 05289180. The firm's registered office is in MANCHESTER. You can find them at Sale Point 126-150 Washway Road, Sale, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BPL SOLICITORS LIMITED
Company Number:05289180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Sale Point 126-150 Washway Road, Sale, Manchester, England, M33 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director21 September 2020Active
Manor Farmhouse, Henley Manor, Crewkerne, TA18 8PQ

Secretary09 November 2005Active
East Stoke House, East Stoke, Stoke-Sub-Hamdon, TA14 6UF

Secretary17 November 2004Active
45 Maxwell Road, Charminster, Bournemouth, BH9 1DQ

Secretary26 June 2008Active
7, Acreman Street, Sherborne, England, DT9 3NU

Director17 November 2004Active
Sale Point, 126-150 Washway Road, Sale, Manchester, England, M33 6AG

Director12 October 2017Active
Sale Point, 126-150 Washway Road, Sale, Manchester, England, M33 6AG

Director04 April 2019Active
Sale Point, 126-150 Washway Road, Sale, Manchester, England, M33 6AG

Director10 August 2020Active
Sale Point, 126-150 Washway Road, Sale, Manchester, England, M33 6AG

Director07 April 2020Active
Sale Point, 126-150 Washway Road, Sale, Manchester, England, M33 6AG

Director12 October 2017Active
Manor Farmhouse, Henley Manor, Crewkerne, TA18 8PQ

Director24 November 2004Active
45 Maxwell Road, Charminster, Bournemouth, BH9 1DQ

Director24 November 2004Active
Sale Point, 126-150 Washway Road, Sale, Manchester, England, M33 6AG

Director01 June 2018Active
88 South Road, Taunton, TA1 3EA

Director24 November 2004Active
Sale Point, 126-150 Washway Road, Sale, Manchester, England, M33 6AG

Director10 August 2020Active

People with Significant Control

Metamorph Group Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Aspen House, Central Boulevard, Solihull, England, B90 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Metamorph Law Limited
Notified on:12 October 2017
Status:Active
Country of residence:England
Address:Sale Point 126-150, Washway Road, Sale, England, M33 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Snowdon Le Breton
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Sale Point, 126-150 Washway Road, Manchester, England, M33 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-30Insolvency

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

Download
2023-01-04Address

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

Download
2023-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-20Auditors

Auditors resignation company.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-01-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.