UKBizDB.co.uk

B.P.S. HOLDINGS LIMITED

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

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.

Company Information

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:
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:5230 Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Secretary05 September 2012Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Director16 January 2004Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Director16 January 2004Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE

Director27 November 2015Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Director27 August 2004Active
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH

Secretary31 December 2003Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Secretary27 August 2004Active
31 John Clare Close, Brackley, NN13 5GG

Secretary05 May 2004Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary29 October 2003Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE

Director31 December 2014Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, GL3 4FE

Director12 April 2018Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Director01 September 2006Active
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH

Director31 December 2003Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Director27 August 2004Active
5230, Valiant Court, Delta Way Brockworth, Gloucester, England, GL3 4FE

Director31 December 2003Active
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB

Director16 January 2004Active
54 Erpingham Road, London, SW15 1BG

Director16 January 2004Active
1 Manor House Gardens, Manor Street, Raunds, NN9 6UD

Director16 January 2004Active
Farmlea House, 2 And 3 Oriel Villas Oriel Road, Cheltenham, GL50 1XN

Director27 August 2004Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director29 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2016-12-12Miscellaneous

Legacy.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2015-11-27Officers

Appoint person director company with name date.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.