Company Information for BP KITCHENS & INTERIORS LIMITED
WESTBURY COURT, CHURCH ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3EF,
|
Company Registration Number
05070998
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BP KITCHENS & INTERIORS LIMITED | |
Legal Registered Office | |
WESTBURY COURT, CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF Other companies in BS9 | |
Company Number | 05070998 | |
---|---|---|
Company ID Number | 05070998 | |
Date formed | 2004-03-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ALISON BERRY |
||
WILLIAM JOSEPH BERRY |
||
DEAN PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | CURREXT FROM 31/03/2017 TO 31/07/2017 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN PRIOR / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BERRY / 11/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 ST PAUL'S ROAD CLIFTON BRISTOL BS8 1LZ | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 17,226 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 235 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BP KITCHENS & INTERIORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 16,683 |
Debtors | 2012-04-01 | £ 16,683 |
Fixed Assets | 2012-04-01 | £ 1,176 |
Shareholder Funds | 2012-04-01 | £ 398 |
Tangible Fixed Assets | 2012-04-01 | £ 1,176 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BP KITCHENS & INTERIORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |