This company is commonly known as Bps (stumps Cross) Limited. The company was founded 17 years ago and was given the registration number 05857075. The firm's registered office is in BURY ST EDMUNDS. You can find them at Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk. This company's SIC code is 01470 - Raising of poultry.
Name | : | BPS (STUMPS CROSS) LIMITED |
---|---|---|
Company Number | : | 05857075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk, England, IP32 7AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ilketshall Hall,, Halesworth Road, Ilketshall St. Lawrence, Beccles, England, NR34 8NH | Secretary | 16 December 2022 | Active |
Ilketshall Hall,, Halesworth Road, Ilketshall St. Lawrence, Beccles, England, NR34 8NH | Director | 09 July 2007 | Active |
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG | Secretary | 01 February 2007 | Active |
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU | Secretary | 26 June 2006 | Active |
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG | Director | 01 February 2007 | Active |
Kentford Lodge, Kentford, Newmarket, CB8 7PT | Director | 01 February 2007 | Active |
Kesel, Churchstanton, Taunton, TA3 7QH | Director | 01 February 2007 | Active |
16 Granville Road, Timperley, Altrincham, WA15 7BE | Director | 01 February 2007 | Active |
Boatmans, Cooks Hill, Letheringham, IP13 7RB | Director | 26 June 2006 | Active |
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG | Director | 09 July 2007 | Active |
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU | Director | 26 June 2006 | Active |
Mr Robert Gerald Boyce | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR |
Nature of control | : |
|
Mr Andrew Richard Boyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite One, Beacon House, Bury St Edmunds, England, IP32 7AR |
Nature of control | : |
|
St Lawrence Hall Farms Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ilketshall Hall, Halesworth Road, Beccles, England, NR34 8NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Officers | Appoint person secretary company with name date. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.