UKBizDB.co.uk

BUSINESS PROFESSIONAL ADVISERS LIMITED

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

This company is commonly known as Business Professional Advisers Limited. The company was founded 29 years ago and was given the registration number 02995960. The firm's registered office is in MILTON KEYNES. You can find them at 17 Shirwell Crescent, Furzton, Milton Keynes, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BUSINESS PROFESSIONAL ADVISERS LIMITED
Company Number:02995960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Secretary12 August 2015Active
17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director16 June 2012Active
11 Swan Court, Olney, MK46 4JP

Secretary27 May 1998Active
11 Swan Court, Olney, MK46 4JP

Secretary29 November 1994Active
30 Bessemer Court, Blakelands, Milton Keynes, MK14 5JW

Secretary01 December 1995Active
500, Avebury Boulevard, Milton Keynes, England, MK9 2BE

Secretary21 December 2009Active
26 Court Corner, Olney, MK46 5QH

Secretary21 November 1997Active
1, The Willows, Mill Farm Courtyard,, Stratford Road, Beachampton,, Milton Keynes, MK19 6DS

Corporate Secretary27 July 2008Active
Corners, Yardley Road, Olney, MK46 5DX

Corporate Secretary31 December 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 November 1994Active
4 The Square, Aspley Guise, Buckinghamshire, MK17 8DF

Director27 July 2008Active
1, The Willows, Mill Farm Courtyard,, Stratford Road, Beachampton,, Milton Keynes, MK19 6DS

Corporate Director27 July 2008Active
Corners, Yardley Road, Olney, MK46 5DX

Corporate Director29 November 1994Active

People with Significant Control

Shortstayuk Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:17, Shirwell Crescent, Milton Keynes, England, MK4 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony William Byrne
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:17 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Address

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

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Appoint person secretary company with name date.

Download
2015-09-02Officers

Termination secretary company with name termination date.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.