UKBizDB.co.uk

BPX GROUP LIMITED

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

This company is commonly known as Bpx Group Limited. The company was founded 30 years ago and was given the registration number 02929392. The firm's registered office is in ROTHLEY. You can find them at Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BPX GROUP LIMITED
Company Number:02929392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire, United Kingdom, LE7 7NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Rothley Lodge Commercial Park, Loughborough Road, Rothley, United Kingdom, LE7 7NL

Secretary12 July 2002Active
Unit 3, Rothley Lodge Commercial Park, Loughborough Road, Rothley, United Kingdom, LE7 7NL

Director13 June 2007Active
Unit 3, Rothley Lodge Commercial Park, Loughborough Road, Rothley, United Kingdom, LE7 7NL

Director13 June 2007Active
Maplewell Grange, 192 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8RA

Secretary25 November 1994Active
44 Colchester Road, Leicester, LE5 2DF

Nominee Secretary16 May 1994Active
124 Ross Walk, Leicester, Leicestershire, LE4 5HA

Director25 November 1994Active
52 Castle Fields, Anstey Heights, Leicester, LE4 1AN

Nominee Director16 May 1994Active

People with Significant Control

Mr William Alfred Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1927
Nationality:British
Country of residence:United Kingdom
Address:124, Ross Walk, Leicester, United Kingdom, LE4 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Anthony Guy Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:25 Widmerpool Park, Keyworth Road, Nottingham, United Kingdom, NG12 5SB
Nature of control:
  • Significant influence or control
Mr Roger William Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:The Stables, 10 Charnwood Rise, Loughborough, United Kingdom, LE12 8QT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Accounts

Accounts with accounts type group.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Accounts

Accounts with accounts type group.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type group.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

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

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Officers

Change person secretary company with change date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type group.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-12Accounts

Accounts with accounts type group.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type group.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Capital

Capital allotment shares.

Download
2016-11-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.