This company is commonly known as B.p.s. Holdings Limited. The company was founded 20 years ago and was given the registration number 04946989. The firm's registered office is in GLOUCESTER. You can find them at 5230 Valiant Court, Delta Way Brockworth, Gloucester, . This company's SIC code is 10840 - Manufacture of condiments and seasonings.
Name | : | B.P.S. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04946989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2003 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5230 Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Secretary | 05 September 2012 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Director | 16 January 2004 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Director | 16 January 2004 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE | Director | 27 November 2015 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Director | 27 August 2004 | Active |
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH | Secretary | 31 December 2003 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Secretary | 27 August 2004 | Active |
31 John Clare Close, Brackley, NN13 5GG | Secretary | 05 May 2004 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 29 October 2003 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE | Director | 31 December 2014 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE | Director | 12 April 2018 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Director | 01 September 2006 | Active |
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH | Director | 31 December 2003 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Director | 27 August 2004 | Active |
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE | Director | 31 December 2003 | Active |
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB | Director | 16 January 2004 | Active |
54 Erpingham Road, London, SW15 1BG | Director | 16 January 2004 | Active |
1 Manor House Gardens, Manor Street, Raunds, NN9 6UD | Director | 16 January 2004 | Active |
Farmlea House, 2 And 3 Oriel Villas Oriel Road, Cheltenham, GL50 1XN | Director | 27 August 2004 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 29 October 2003 | Active |
Shs Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Shs House, 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-12 | Miscellaneous | Legacy. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-27 | Officers | Appoint person director company with name date. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.