UKBizDB.co.uk

BPS 2015 LTD

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

This company is commonly known as Bps 2015 Ltd. The company was founded 9 years ago and was given the registration number 09518814. The firm's registered office is in NORWICH. You can find them at Queens Head House The Street, Acle, Norwich, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BPS 2015 LTD
Company Number:09518814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Queens Head House The Street, Acle, Norwich, Norfolk, United Kingdom, NR13 3DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director28 May 2015Active
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director28 May 2015Active
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director28 May 2015Active
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director28 May 2015Active
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director28 May 2015Active
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director31 March 2015Active
Queens Head House, The Street, Acle, Norwich, United Kingdom, NR13 3DY

Director31 March 2015Active

People with Significant Control

Mrs Beryl Monica Sims
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Thrigby Hall, Filby Road, Great Yarmouth, England, NR29 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Sims
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Thrigby Hall, Filby Road, Great Yarmouth, England, NR29 3DR
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person director company with change date.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.