Company Information for BP&E GLOBAL LIMITED
44-46 OLD STEINE, BRIGHTON, BN1 1NH,
|
Company Registration Number
07978879
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BP&E GLOBAL LIMITED | ||
Legal Registered Office | ||
44-46 OLD STEINE BRIGHTON BN1 1NH Other companies in EC3V | ||
Previous Names | ||
|
Company Number | 07978879 | |
---|---|---|
Company ID Number | 07978879 | |
Date formed | 2012-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB194535285 |
Last Datalog update: | 2024-05-05 13:31:16 |
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 |
---|---|---|
MANNINGTONS LTD |
||
JUDY ANNE DELAFORCE |
||
LUCY JANE MCCLEMENTS |
||
JAYNE NICOLE OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE THWAITES |
Director | ||
NATALIE ELIZABETH DOWN |
Director | ||
JULIA ROSE KIRKLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D CRADDUCK BUILDING & LANDSCAPING LTD | Company Secretary | 2016-08-12 | CURRENT | 2016-06-25 | Active - Proposal to Strike off | |
DANECROFT DEVELOPMENTS LTD | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
24 UPPER GROSVENOR ROAD (TUNBRIDGE WELLS) LIMITED | Company Secretary | 2016-04-06 | CURRENT | 2007-04-16 | Active | |
30 UPPER GROSVENOR ROAD LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2000-10-30 | Active | |
HELIONIX TECHNOLOGIES LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1998-07-10 | Active - Proposal to Strike off | |
CARBON FREE COMMUNICATIONS LTD. | Company Secretary | 2015-12-01 | CURRENT | 1999-01-21 | Active | |
HELIONIX DEVELOPMENTS LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1979-05-22 | Active | |
HELIOLITE APPLICATIONS LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2002-06-24 | Active | |
LBPRODUCTIONS OF LONDON LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
CAMDEN COURT LTD | Company Secretary | 2015-08-01 | CURRENT | 2012-07-27 | Active | |
EXCEL SCAFFOLDING (SOUTH EAST) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2013-04-10 | Active | |
SDS ENGINEERING LIMITED | Company Secretary | 2015-06-12 | CURRENT | 2015-04-09 | Active | |
SJWD ENGINEERING LTD | Company Secretary | 2015-04-30 | CURRENT | 2015-04-13 | Dissolved 2016-09-27 | |
PK KEMP LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2002-07-29 | Active - Proposal to Strike off | |
EAGLEREACH MECHANICAL LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
STARTWORKS LTD | Company Secretary | 2014-11-30 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
DEARLOVE CONTRACTING LTD | Company Secretary | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
DICKESON & FRENCH LTD | Company Secretary | 2014-11-01 | CURRENT | 2003-08-13 | Active | |
SUNFLOWER INDUSTRIES LTD | Company Secretary | 2014-11-01 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
JULIE BUTTERY CONSULTANTS LTD | Company Secretary | 2014-11-01 | CURRENT | 2002-10-08 | Active | |
J R VANE GROUNDWORKS LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
STEVE TASKER LTD | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
NEXUS OPERA | Company Secretary | 2014-08-16 | CURRENT | 1981-11-12 | Active - Proposal to Strike off | |
WHAT'S ON IN LONDON LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2008-04-22 | Active | |
THE SKILLS DEVELOPMENT SERVICE LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2002-05-14 | Dissolved 2014-11-04 | |
MATOTU LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
DEXTERS QUALITY BUTCHERS LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2015-11-24 | |
HAZEL KENT LTD | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-11-24 | |
MELTECH CORPORATION UK LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-03-31 | Active | |
SDS IN HOUSE LTD | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
SDS SEMINARS LTD | Company Secretary | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
MAYFIELD VINEYARDS LTD | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
RETURN ON DATA LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
CHRIS MERRITT ENTERPRISES LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
K J SECURITY LTD | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
OBOE COMMUNICATIONS LTD | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2015-07-21 | |
TCS RESEARCH LIMITED | Company Secretary | 2013-11-04 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
CASTLEVIEW FILMS LTD | Company Secretary | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
SALISBURY PEER LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-13 | Dissolved 2015-01-20 | |
MYLOCALPLANET LTD | Company Secretary | 2013-05-30 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
HEM EVENTS LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2010-06-22 | Active - Proposal to Strike off | |
DODGEBURN LIMITED | Company Secretary | 2013-01-10 | CURRENT | 2000-03-24 | Active | |
TREEWORK & FORESTRY LTD | Company Secretary | 2012-12-19 | CURRENT | 2003-06-03 | Active | |
MAYMAN FINANCIAL SERVICES LIMITED | Company Secretary | 2012-09-05 | CURRENT | 1995-09-08 | Dissolved 2017-05-16 | |
DIGIPODS LTD | Company Secretary | 2012-05-02 | CURRENT | 2012-04-26 | Active - Proposal to Strike off | |
J R VANE EXCAVATING & GROUNDWORK LTD | Company Secretary | 2012-02-21 | CURRENT | 2012-02-02 | Dissolved 2015-01-06 | |
WOODFELLOWS ORGANICS LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active - Proposal to Strike off | |
LIQUIDVISION MEDIA LTD | Company Secretary | 2011-06-13 | CURRENT | 2010-11-08 | Dissolved 2014-08-19 | |
JULIAN GODFREY ENGINEERING LTD | Company Secretary | 2011-04-06 | CURRENT | 2006-12-05 | Active | |
CELLARS OF ITALY 2015 LTD | Company Secretary | 2011-03-31 | CURRENT | 2011-03-31 | Liquidation | |
J H PITTS & SONS LTD | Company Secretary | 2011-03-04 | CURRENT | 2011-03-04 | Active | |
PROPLONDON LTD | Company Secretary | 2011-03-04 | CURRENT | 2011-03-04 | Active | |
STEVENS & BILLINGTON ENTERPRISES LTD | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
M BARCLAY DEVELOPMENTS LTD | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
COCCO MILKING LTD | Company Secretary | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2016-02-23 | |
WHITEMANS RECOVERY SERVICES LIMITED | Company Secretary | 2011-01-05 | CURRENT | 2011-01-05 | Active - Proposal to Strike off | |
VOITURE LTD | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Active | |
C R HAGUES LTD | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Active | |
JUDD GAS AND HEATING LTD | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2015-01-06 | |
ASTERINA MANAGEMENT LTD | Company Secretary | 2010-07-14 | CURRENT | 2010-07-14 | Dissolved 2017-08-15 | |
MACKLIN'S HOME & LEISURE LTD | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2016-09-13 | |
S.R. DAVIS AGRICULTURAL LTD | Company Secretary | 2010-06-18 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
J M O ARTS LTD | Company Secretary | 2010-05-17 | CURRENT | 2010-05-17 | Dissolved 2015-06-23 | |
METRINOMICS UK LTD | Company Secretary | 2010-04-30 | CURRENT | 2010-04-30 | Active | |
SHILDRICK PROPERTY LTD | Company Secretary | 2010-04-09 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
KEITH HUNT MANAGEMENT LTD | Company Secretary | 2010-02-22 | CURRENT | 2010-02-22 | Active | |
INLINE SURVEYS LTD | Company Secretary | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2014-06-10 | |
FERNWOOD PROJECTS LTD | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
BMDK LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
WHITEMAN DIRECT LTD | Company Secretary | 2009-04-15 | CURRENT | 2003-05-30 | Dissolved 2017-01-20 | |
CLOUD TECHNOLOGY LTD | Company Secretary | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2015-04-14 | |
REGAL BUILDING & CONSTRUCTION LTD | Company Secretary | 2008-11-07 | CURRENT | 2008-11-07 | Dissolved 2014-03-18 | |
N PURDIE HAIRDRESSING LTD | Company Secretary | 2008-07-31 | CURRENT | 2003-06-02 | Active | |
UNITED RADIO LIMITED | Company Secretary | 2008-07-08 | CURRENT | 2005-06-22 | Dissolved 2013-10-22 | |
REPEAT OFFENDERS LTD | Company Secretary | 2008-07-02 | CURRENT | 2008-07-02 | Active | |
SCAMPY JONES MEDIA LIMITED | Company Secretary | 2008-05-08 | CURRENT | 2008-05-08 | Active | |
GWALIA RESOURCES LTD | Company Secretary | 2008-04-28 | CURRENT | 2008-01-11 | Active | |
BRIGHT SPARK PRODUCTIONS LIMITED | Company Secretary | 2008-04-03 | CURRENT | 1997-11-21 | Liquidation | |
ORION OIL & GAS LTD | Company Secretary | 2008-03-17 | CURRENT | 2008-03-17 | Active - Proposal to Strike off | |
AZIMUTH WORLD TRADING LTD | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
INTERNATIONAL COMMUNICATIONS CONSULTANCY ORGANISATION LTD | Company Secretary | 2007-10-01 | CURRENT | 1989-09-25 | Active | |
HOMESICK ANGEL LTD | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
THE CRESCENT CHIROPODY CLINIC LTD | Company Secretary | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2015-04-28 | |
STEAD AUTOS LTD | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-01-19 | |
BRIGHTLING ENTERPRISES LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
B & J SERVICING LTD | Company Secretary | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2016-09-27 | |
DAVIGDOR ENTERPRISE LIMITED | Company Secretary | 2007-01-29 | CURRENT | 2001-11-16 | Active | |
N.R. EYRES ROOFING CONTRACTORS LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
TRADITIONAL MARQUEES LTD | Company Secretary | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2016-09-20 | |
ACHIEVE COACHING & TRAINING LTD | Company Secretary | 2006-08-21 | CURRENT | 2006-08-21 | Active | |
M.S.B. INTERIORS LTD | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Active - Proposal to Strike off | |
BOTH BARRELS LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
KEITH HUNT SCAFFOLDING LTD | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active | |
GMH GARDENING SERVICES LTD | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2015-03-31 | |
LIBERTY AUTOWORKS LTD | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
VIDACARE (UK) LTD | Company Secretary | 2006-04-04 | CURRENT | 2006-04-04 | Dissolved 2014-11-25 | |
CORPORATE TRANSFORMATIONS LTD | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
FIRST CLASS FINISHERS LTD | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Active | |
GML MUSIC LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1976-09-16 | Dissolved 2016-04-26 | |
GILLIAN VAN DER MEER LTD | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Dissolved 2015-07-14 | |
P B LUCEY LTD | Company Secretary | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2014-06-03 | |
MAFFCO LTD | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Active | |
EDUCATIONAL PSYCHOLOGIST LTD | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
AFTERGLOW ARTS LTD | Company Secretary | 2005-11-20 | CURRENT | 2005-11-20 | Active | |
LUTHIERS SUPPLIES LTD | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Dissolved 2015-02-24 | |
N J ROLFE LTD | Company Secretary | 2005-09-16 | CURRENT | 2003-11-12 | Active | |
ECONOMY CARS OF HOVE LTD | Company Secretary | 2005-09-09 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
C.J. PIPER LTD | Company Secretary | 2005-09-02 | CURRENT | 2003-09-03 | Active | |
BLM SURVEYS LTD | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2015-03-22 | |
4P MAINTENANCE AND CONSTRUCTION (SUSSEX) LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active | |
HAMMONDS DRIVE MOT CENTRE LTD | Company Secretary | 2005-06-01 | CURRENT | 2005-06-01 | Active | |
RUSSELL NORMAN FENCING LTD | Company Secretary | 2005-05-13 | CURRENT | 2005-05-13 | Active | |
STEVENS & BILLINGTON LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1978-07-21 | Active | |
MICHAEL KEELEY (AGRI SERVICES) LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2003-04-07 | Active | |
MUSIC FIRST AUDIO LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2003-07-11 | Active | |
DYNAMICDEVELOPMENT LIMITED | Company Secretary | 2005-02-21 | CURRENT | 1998-07-23 | Active | |
SCRIBES (JOINERY) LTD | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Active | |
RIVERCALM LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2000-06-06 | Dissolved 2015-11-03 | |
ACG GARDEN SERVICES LTD | Company Secretary | 2004-11-26 | CURRENT | 2003-06-20 | Dissolved 2016-11-15 | |
STONEHURST CONSTRUCTION LTD | Company Secretary | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
DEAN CONSTRUCTION (SUSSEX) LTD | Company Secretary | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
JAGA SERVICES LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2004-09-06 | Active - Proposal to Strike off | |
CEI UK LTD | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
A. GREENSLADE LTD | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
BRIGHTLING WOODLANDS LIMITED | Company Secretary | 2004-03-22 | CURRENT | 1995-07-17 | Active | |
LIONEL PARSONS LTD | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Active - Proposal to Strike off | |
DYNAMICDEVELOPMENT LIMITED | Director | 1998-07-23 | CURRENT | 1998-07-23 | Active | |
THE BRITISH HANDBALL ASSOCIATION | Director | 2017-12-10 | CURRENT | 1987-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-29 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/10/22 FROM 8 High Steet Heathfield East Sussex TN21 8LS United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES | |
PSC04 | Change of details for Ms Judy Anne Delaforce as a person with significant control on 2021-08-20 | |
CH01 | Director's details changed for Ms Judy Anne Delaforce on 2021-08-20 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
PSC04 | Change of details for Ms Judy Anne Delaforce as a person with significant control on 2020-02-11 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-17 GBP 21,223 | |
CH01 | Director's details changed for Ms Judy Anne Delaforce on 2019-12-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY JANE MCCLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL CRANNIS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE WICKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Lucy Jane Mcclements on 2019-03-01 | |
PSC04 | Change of details for Ms Judy Anne Delaforce as a person with significant control on 2018-10-31 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL CRANNIS | |
AP01 | DIRECTOR APPOINTED MISS SARAH LOUISE WICKS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 23223 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
CH01 | Director's details changed for Ms Judy Anne Delaforce on 2018-02-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE NICOLE OWEN / 16/01/2018 | |
PSC04 | Change of details for Mrs Jayne Nicole Owen as a person with significant control on 2018-01-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JANE MCCLEMENTS / 16/01/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE THWAITES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE ELIZABETH DOWN | |
SH01 | 13/03/17 STATEMENT OF CAPITAL GBP 23223 | |
SH01 | 26/07/16 STATEMENT OF CAPITAL GBP 21834 | |
SH01 | 12/07/16 STATEMENT OF CAPITAL GBP 21167 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 20500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE NICOLE OWEN / 14/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY ANNE DELAFORCE / 14/03/2017 | |
CH01 | Director's details changed for Ms Lucy Jane Mcclements on 2017-03-02 | |
AAMD | Amended account small company full exemption | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY JANE MCCLEMENTS / 22/08/2016 | |
AP01 | DIRECTOR APPOINTED MS LUCY JANE MCCLEMENTS | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS NATALIE ELIZABETH DOWN | |
AP04 | CORPORATE SECRETARY APPOINTED MANNINGTONS LTD | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 20500 | |
AR01 | 15/03/16 FULL LIST | |
AR01 | 06/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 1 CORNHILL LONDON EC3V 3ND | |
SH01 | 14/05/15 STATEMENT OF CAPITAL GBP 18500 | |
SH01 | 14/05/15 STATEMENT OF CAPITAL GBP 20500 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 18500 | |
SH01 | 14/05/15 STATEMENT OF CAPITAL GBP 18500 | |
AR01 | 06/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: GLOUCESTER HOUSE SILBURY BOULEVARD MILTON KEYNES MK9 2AH ENGLAND | |
RP04 | SECOND FILING WITH MUD 06/03/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM, 1 CORNHILL CORNHILL, LONDON, EC3V 3ND, ENGLAND | |
SH01 | 08/10/14 STATEMENT OF CAPITAL GBP 18500 | |
SH01 | 17/04/14 STATEMENT OF CAPITAL GBP 2000 | |
AP01 | DIRECTOR APPOINTED MISS SARAH JANE THWAITES | |
TM01 | TERMINATE DIR APPOINTMENT | |
RES15 | CHANGE OF NAME 18/08/2014 | |
CERTNM | COMPANY NAME CHANGED FSTP GLOBAL LIMITED CERTIFICATE ISSUED ON 19/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA KIRKLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, 60 LOMBARD STREET, LONDON, EC3V 9EA | |
AR01 | 06/03/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, GLOUCESTER HOUSE 399 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AH, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS JULIA ROSE KIRKLAND | |
AR01 | 06/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM, THE SPINNEY WOBURN LANE, ASPLEY GUISE, MILTON KEYNES, BEDFORDSHIRE, MK17 8JN, ENGLAND | |
AP01 | DIRECTOR APPOINTED MS JUDY ANNE DELAFORCE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2022-10-14 |
Notices to | 2022-10-14 |
Resolution | 2022-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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&E GLOBAL LIMITED
Cash Bank In Hand | 2012-03-06 | £ 500 |
---|---|---|
Shareholder Funds | 2012-03-06 | £ 500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BP&E GLOBAL LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BP&E GLOBAL LIMITED | Event Date | 2022-10-14 |
Company Number: 07978879 Name of Company: BP&E GLOBAL LIMITED Nature of Business: Management consultancy activities other than financial management Registered office: 8 High Steet, Heathfield, East Su… | |||
Initiating party | Event Type | Notices to | |
Defending party | BP&E GLOBAL LIMITED | Event Date | 2022-10-14 |
Initiating party | Event Type | Resolution | |
Defending party | BP&E GLOBAL LIMITED | Event Date | 2022-10-14 |
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. |