Warning: file_put_contents(c/f129eec4a66e71a075ff77d2133ee83c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bps Plus Limited, RG14 1JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPS PLUS LIMITED

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

This company is commonly known as Bps Plus Limited. The company was founded 17 years ago and was given the registration number 05936592. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BPS PLUS LIMITED
Company Number:05936592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Secretary09 October 2006Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director09 October 2006Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director09 October 2006Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary15 September 2006Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director15 September 2006Active

People with Significant Control

Andrea Prior-Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
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 (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
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Persons with significant control

Change to a person with significant control.

Download
2024-05-13Persons with significant control

Change to a person with significant control.

Download
2024-05-13Officers

Change person secretary company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2024-05-13Address

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

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person secretary company with change date.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Change account reference date company previous extended.

Download
2021-03-29Address

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

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person secretary company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.