UKBizDB.co.uk

BUSINESS & PERSONAL INVESTMENT LIMITED

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

This company is commonly known as Business & Personal Investment Limited. The company was founded 24 years ago and was given the registration number 03852280. The firm's registered office is in BOURNE END. You can find them at Bpi House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BUSINESS & PERSONAL INVESTMENT LIMITED
Company Number:03852280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Bpi House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, England, SL8 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Westanley Avenue, Amersham, HP7 9AZ

Secretary04 October 1999Active
25b Lanhill Road, London, W9 2BS

Director21 March 2000Active
14 Westanley Avenue, Amersham, HP7 9AZ

Director05 April 2005Active
Bpi House, Bourne End Business Park, Cores End Road, Bourne End, England, SL8 5AS

Director07 January 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary01 October 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director01 October 1999Active
14 Westanley Avenue, Amersham, HP7 9AZ

Director04 October 1999Active

People with Significant Control

Mr Peter John Fulcher
Notified on:01 January 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:14, Westanley Avenue, Amersham, United Kingdom, HP7 9AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Suzan Kathryn Fulcher
Notified on:01 January 2017
Status:Active
Date of birth:October 1963
Nationality:Irish
Country of residence:England
Address:14, Westanley Avenue, Amersham, England, HP7 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-08Change of constitution

Statement of companys objects.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Capital

Capital allotment shares.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-06Capital

Capital variation of rights attached to shares.

Download
2021-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Capital

Capital return purchase own shares.

Download
2020-10-21Capital

Capital cancellation shares.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.