B & P FABRICATIONS (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

B & P FABRICATIONS (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02618642

Incorporation date

07/06/1991

Size

Full

Contacts

Registered address

Registered address

6 Euston Street, Leicester, LE2 7STCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1991)
dot icon04/03/2026
Full accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon14/01/2025
Full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon07/05/2024
Director's details changed for Ms Alison Healy on 2024-05-07
dot icon02/01/2024
Full accounts made up to 2023-06-30
dot icon02/11/2023
Registration of charge 026186420015, created on 2023-10-30
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon01/06/2023
Director's details changed for Mr Phillip Trevor Wilson on 2023-06-01
dot icon26/05/2023
Director's details changed for Mr Christopher Michael Fenwick on 2023-05-25
dot icon04/10/2022
Full accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon10/09/2021
Full accounts made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon21/05/2021
Director's details changed for Mr David Sankey on 2021-05-21
dot icon20/02/2021
Full accounts made up to 2020-06-30
dot icon25/01/2021
Registration of charge 026186420014, created on 2021-01-19
dot icon01/07/2020
Confirmation statement made on 2020-06-06 with updates
dot icon30/04/2020
Termination of appointment of Sean Keith Macfarlane as a director on 2019-11-18
dot icon18/02/2020
Full accounts made up to 2019-06-30
dot icon16/01/2020
Satisfaction of charge 026186420010 in full
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon14/05/2019
Director's details changed for Mr Sean Keith Macfarlane on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr David Sankey on 2019-05-14
dot icon19/02/2019
Full accounts made up to 2018-06-30
dot icon13/09/2018
Director's details changed for Mr David Sankey on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Sean Keith Macfarlane on 2018-09-13
dot icon21/08/2018
Registration of charge 026186420013, created on 2018-08-17
dot icon11/07/2018
Appointment of Ms Alison Healy as a director on 2018-07-02
dot icon11/07/2018
Appointment of Mr Phillip Trevor Wilson as a director on 2018-07-02
dot icon11/07/2018
Appointment of Mr Paul Graham Miller as a director on 2018-07-02
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon10/05/2018
Resolutions
dot icon02/05/2018
Registration of charge 026186420011, created on 2018-05-02
dot icon02/05/2018
Registration of charge 026186420012, created on 2018-05-02
dot icon01/05/2018
Registration of charge 026186420009, created on 2018-04-30
dot icon01/05/2018
Registration of charge 026186420010, created on 2018-04-30
dot icon30/04/2018
Appointment of Mr David Sankey as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mr Sean Keith Macfarlane as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mr Christopher Michael Fenwick as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Joseph Bryan Percival as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Patrick James Byrne as a director on 2018-04-30
dot icon30/04/2018
Termination of appointment of Joseph Bryan Percival as a secretary on 2018-04-30
dot icon30/04/2018
Notification of Acdps Holdings Limited as a person with significant control on 2018-04-30
dot icon30/04/2018
Cessation of Joseph Bryan Percival as a person with significant control on 2018-04-30
dot icon30/04/2018
Cessation of Patrick James Byrne as a person with significant control on 2018-04-30
dot icon30/04/2018
Cessation of Karen Byrne as a person with significant control on 2018-04-30
dot icon29/03/2018
Satisfaction of charge 8 in full
dot icon25/10/2017
Full accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/12/2016
Accounts for a medium company made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon17/10/2015
Accounts for a medium company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Patrick James Byrne on 2015-06-29
dot icon19/12/2014
Accounts for a medium company made up to 2014-06-30
dot icon28/11/2014
Satisfaction of charge 2 in full
dot icon28/11/2014
Satisfaction of charge 3 in full
dot icon28/11/2014
Satisfaction of charge 5 in full
dot icon28/11/2014
Satisfaction of charge 6 in full
dot icon28/11/2014
Satisfaction of charge 4 in full
dot icon28/11/2014
Satisfaction of charge 7 in full
dot icon28/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon14/01/2014
Accounts for a medium company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Patrick James Byrne on 2013-04-27
dot icon13/06/2013
Director's details changed for Mr Joseph Bryan Percival on 2013-04-27
dot icon13/06/2013
Secretary's details changed for Mr Joseph Bryan Percival on 2013-04-29
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon20/12/2012
Resolutions
dot icon29/11/2012
Accounts for a medium company made up to 2012-06-30
dot icon30/09/2012
Director's details changed for Mr Joseph Bryan Percival on 2012-09-28
dot icon30/09/2012
Secretary's details changed for Mr Joseph Bryan Percival on 2012-09-28
dot icon30/09/2012
Director's details changed for Mr Patrick James Byrne on 2012-09-28
dot icon27/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon28/03/2012
Accounts for a medium company made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon03/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Patrick James Byrne on 2010-06-04
dot icon06/07/2010
Director's details changed for Mr Joseph Bryan Percival on 2010-06-04
dot icon13/10/2009
Accounts for a medium company made up to 2009-06-30
dot icon29/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon21/07/2009
Return made up to 06/06/09; full list of members
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/08/2008
Return made up to 06/06/08; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2007
Accounts for a medium company made up to 2007-06-30
dot icon19/06/2007
Return made up to 06/06/07; no change of members
dot icon11/10/2006
Accounts for a medium company made up to 2006-06-30
dot icon11/07/2006
Return made up to 06/06/06; full list of members
dot icon11/10/2005
Accounts for a medium company made up to 2005-06-30
dot icon13/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Return made up to 06/06/05; full list of members
dot icon07/12/2004
Accounts for a medium company made up to 2004-06-30
dot icon01/10/2004
Particulars of mortgage/charge
dot icon11/06/2004
Return made up to 06/06/04; full list of members
dot icon19/11/2003
Full accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 06/06/03; full list of members
dot icon02/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon20/06/2002
Return made up to 06/06/02; full list of members
dot icon01/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Accounts for a medium company made up to 2001-06-30
dot icon04/07/2001
Return made up to 06/06/01; full list of members
dot icon20/12/2000
Accounts for a medium company made up to 2000-06-30
dot icon20/07/2000
Return made up to 06/06/00; full list of members
dot icon22/03/2000
Accounts for a medium company made up to 1999-06-30
dot icon22/03/2000
Director resigned
dot icon29/06/1999
Return made up to 06/06/99; full list of members
dot icon02/06/1999
Accounts for a medium company made up to 1998-06-30
dot icon22/07/1998
Ad 30/04/98--------- £ si 4900@1
dot icon13/07/1998
Return made up to 06/06/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Return made up to 06/06/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-06-30
dot icon19/07/1996
Return made up to 07/06/96; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1995-06-30
dot icon17/08/1995
Return made up to 07/06/95; no change of members
dot icon10/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 07/06/94; full list of members
dot icon20/02/1994
Accounts for a small company made up to 1993-06-30
dot icon12/07/1993
Return made up to 07/06/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-06-30
dot icon08/09/1992
Return made up to 07/06/92; full list of members
dot icon07/08/1991
Particulars of mortgage/charge
dot icon12/07/1991
Nc inc already adjusted 24/06/91
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon10/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1991
Certificate of change of name
dot icon01/07/1991
Registered office changed on 01/07/91 from: classic house 174-180 old street london EC1V 9BP
dot icon01/07/1991
Certificate of change of name
dot icon07/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenwick, Christopher Michael
Director
30/04/2018 - Present
4
Miller, Paul Graham
Director
02/07/2018 - Present
1
Healy, Alison
Director
02/07/2018 - Present
1
Wilson, Phillip Trevor
Director
02/07/2018 - Present
1
Sankey, David
Director
30/04/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & P FABRICATIONS (LEICESTER) LIMITED

B & P FABRICATIONS (LEICESTER) LIMITED is an(a) Active company incorporated on 07/06/1991 with the registered office located at 6 Euston Street, Leicester, LE2 7ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & P FABRICATIONS (LEICESTER) LIMITED?

toggle

B & P FABRICATIONS (LEICESTER) LIMITED is currently Active. It was registered on 07/06/1991 .

Where is B & P FABRICATIONS (LEICESTER) LIMITED located?

toggle

B & P FABRICATIONS (LEICESTER) LIMITED is registered at 6 Euston Street, Leicester, LE2 7ST.

What does B & P FABRICATIONS (LEICESTER) LIMITED do?

toggle

B & P FABRICATIONS (LEICESTER) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for B & P FABRICATIONS (LEICESTER) LIMITED?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2025-06-30.