Enterprise Court
Middlesbrough
TS6 6TL
Director Name | Adam Gary Kendrick |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Marwood Drive Great Ayton TS9 6PD |
Director Name | Mr Stephen Firman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2012) |
Role | Transport Recycling |
Country of Residence | England |
Correspondence Address | The Wheelhouse Easby Great Ayton TS9 6JQ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2020) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Website | bpnuk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 200495 |
Telephone region | Middlesbrough |
Registered Address | South Tees Business Centre South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Katie Atkinson 50.00% Ordinary |
---|---|
1 at £1 | Matthew Robert Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,388 |
Cash | £122,196 |
Current Liabilities | £301,123 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
30 December 2020 | Change of details for Miss Katie Atkinson as a person with significant control on 24 December 2020 (2 pages) |
---|---|
24 December 2020 | Change of details for Mr Matthew Robert Lee as a person with significant control on 24 December 2020 (2 pages) |
24 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 December 2020 | Director's details changed for Mr Matthew Robert Lee on 24 December 2020 (2 pages) |
8 October 2020 | Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA to South Tees Business Centre South Tees Business Centre Enterprise Court Middlesbrough TS6 6TL on 8 October 2020 (1 page) |
29 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 July 2020 | Termination of appointment of Chipchase Manners Nominees Limited as a secretary on 30 April 2020 (1 page) |
24 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 October 2013 | Annual return made up to 11 October 2013
|
15 October 2013 | Annual return made up to 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
14 October 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
14 October 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 February 2012 | Appointment of Mr Matthew Lee as a director (2 pages) |
1 February 2012 | Termination of appointment of Stephen Firman as a director (1 page) |
1 February 2012 | Appointment of Mr Matthew Lee as a director (2 pages) |
1 February 2012 | Termination of appointment of Stephen Firman as a director (1 page) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Secretary's details changed for Chipchase Manners Nominees Limited on 17 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Stephen Firman on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Stephen Firman on 17 November 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Secretary's details changed for Chipchase Manners Nominees Limited on 17 November 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 June 2009 | Director appointed steven firman (1 page) |
7 June 2009 | Appointment terminated director adam kendrick (1 page) |
7 June 2009 | Appointment terminated director adam kendrick (1 page) |
7 June 2009 | Director appointed steven firman (1 page) |
9 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 384 linthorpe road, middlesbrough, cleveland, TS5 6HA (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 384 linthorpe road, middlesbrough, cleveland, TS5 6HA (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
19 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (6 pages) |
11 October 2006 | Incorporation (6 pages) |