UKBizDB.co.uk

BPS CONSERVATION LIMITED

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

This company is commonly known as Bps Conservation Limited. The company was founded 8 years ago and was given the registration number 10149674. The firm's registered office is in FROME. You can find them at 4 Weavers Court, Whitewell Road, Frome, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BPS CONSERVATION LIMITED
Company Number:10149674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 2016
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ

Director09 May 2018Active
5, Fairfield Road, Bath, England, BA1 6EP

Director27 April 2016Active
11, Frankley Buildings, Bath, United Kingdom, BA1 6EG

Director27 April 2016Active

People with Significant Control

Mr Daniel James Rutland
Notified on:31 May 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Cordell
Notified on:27 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:4 Weavers Court, Whitewell Road, Frome, England, BA11 4EJ
Nature of control:
  • Ownership of shares 50 to 75 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
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2020-05-07Insolvency

Liquidation compulsory winding up order.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Address

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

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-29Address

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

Download
2018-12-29Officers

Termination director company with name termination date.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Resolution

Resolution.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Address

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

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2016-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.