UKBizDB.co.uk

BPR AUDIT LIMITED

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

This company is commonly known as Bpr Audit Limited. The company was founded 5 years ago and was given the registration number 11629828. The firm's registered office is in LEEDS. You can find them at 27a Lidget Hill, Pudsey, Leeds, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BPR AUDIT LIMITED
Company Number:11629828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:27a Lidget Hill, Pudsey, Leeds, West Yorkshire, United Kingdom, LS28 7LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenewes House, Gate Way Drive, Yeadon, Leeds, England, LS19 7XY

Director30 May 2019Active
Glenewes House, Gate Way Drive, Yeadon, Leeds, England, LS19 7XY

Director30 May 2019Active
Glenewes House, Gate Way Drive, Yeadon, Leeds, England, LS19 7XY

Director30 May 2019Active
Glenewes House, Gate Way Drive, Yeadon, Leeds, England, LS19 7XY

Director18 October 2018Active
27a Lidget Hill, Pudsey, Leeds, England, LS28 7LG

Director17 January 2022Active

People with Significant Control

Mr Stephen Barry Hinchcliffe
Notified on:08 April 2022
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin James Garrity
Notified on:08 April 2022
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Fenton
Notified on:08 April 2022
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin James Garrity
Notified on:30 May 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:27a Lidget Hill, Pudsey, Leeds, England, LS28 7LG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Barry Hinchcliffe
Notified on:18 October 2018
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:27a, Lidget Hill, Leeds, United Kingdom, LS28 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Broadhead Peel Rhodes Limited
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Address

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

Download
2022-06-21Incorporation

Memorandum articles.

Download
2022-06-21Resolution

Resolution.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.