B + P LIMITED

Register to unlock more data on OkredoRegister

B + P LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01116894

Incorporation date

06/06/1973

Size

Micro Entity

Contacts

Registered address

Registered address

CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester CO3 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1986)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon25/07/2022
Application to strike the company off the register
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon15/10/2020
Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 2020-10-15
dot icon02/10/2020
Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2020-10-02
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/10/2019
Termination of appointment of Zoe Repman as a secretary on 2019-09-19
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 2016-08-24
dot icon22/08/2016
Director's details changed for Mr Paul George Utting on 2016-06-22
dot icon12/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon10/10/2011
Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 2011-10-10
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon04/11/2010
Termination of appointment of Andrew Page as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon16/10/2009
Appointment of Mrs Zoe Repman as a secretary
dot icon16/10/2009
Termination of appointment of Paul Utting as a secretary
dot icon19/05/2009
Appointment terminated director lawrence coppock
dot icon19/05/2009
Director appointed mr andrew stephen page
dot icon31/01/2009
Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN
dot icon20/01/2009
Return made up to 28/09/08; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/10/2007
Return made up to 28/09/07; full list of members
dot icon04/10/2007
New secretary appointed
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon05/06/2007
Director's particulars changed
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/11/2006
Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon13/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/10/2005
Return made up to 28/09/05; full list of members
dot icon31/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/10/2004
Return made up to 28/09/04; full list of members
dot icon18/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon07/10/2003
Return made up to 28/09/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Return made up to 28/09/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 28/09/01; full list of members
dot icon06/11/2001
Director resigned
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 28/09/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon08/10/1999
Return made up to 28/09/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 28/09/98; full list of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon31/12/1997
Director's particulars changed
dot icon02/10/1997
Return made up to 28/09/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon06/10/1996
Return made up to 28/09/96; full list of members
dot icon01/07/1996
Secretary's particulars changed
dot icon06/12/1995
Director resigned
dot icon07/11/1995
Return made up to 28/09/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon08/11/1994
Return made up to 28/09/94; full list of members
dot icon05/11/1994
Full accounts made up to 1994-01-31
dot icon29/06/1994
Accounting reference date extended from 31/01 to 31/03
dot icon29/06/1994
Director resigned;new director appointed
dot icon29/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1994
Registered office changed on 29/06/94 from: 262 water road wembley middlesex HA0 1WB
dot icon12/11/1993
Return made up to 28/09/93; no change of members
dot icon19/10/1993
Full accounts made up to 1993-01-31
dot icon29/10/1992
Return made up to 28/09/92; full list of members
dot icon16/07/1992
Full accounts made up to 1992-01-31
dot icon28/02/1992
New director appointed
dot icon19/12/1991
Full accounts made up to 1991-01-31
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon06/12/1991
Return made up to 28/09/91; no change of members
dot icon14/01/1991
Full accounts made up to 1990-01-31
dot icon14/01/1991
Return made up to 28/09/90; change of members
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Registered office changed on 31/07/90 from: 263 water road wembley middlesex HA0 1WB
dot icon27/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/06/1990
Registered office changed on 04/06/90 from: the silverdale centre abbeydale road wembley middlesex HA0 1PZ
dot icon13/11/1989
Full accounts made up to 1989-01-31
dot icon13/11/1989
Return made up to 28/09/89; full list of members
dot icon28/11/1988
Return made up to 06/10/88; full list of members
dot icon16/11/1988
Full accounts made up to 1988-01-31
dot icon17/02/1988
Registered office changed on 17/02/88 from: 273 abbeydale rd wembley middx.
dot icon29/01/1988
Certificate of change of name
dot icon20/10/1987
Return made up to 20/08/87; full list of members
dot icon05/10/1987
Director resigned
dot icon17/09/1987
Particulars of mortgage/charge
dot icon17/09/1987
Director resigned;new director appointed
dot icon10/09/1987
Accounts for a small company made up to 1987-01-31
dot icon26/08/1987
Declaration of assistance for shares acquisition
dot icon05/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Full accounts made up to 1986-01-31
dot icon23/12/1986
Return made up to 03/12/86; full list of members
dot icon01/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppock, Lawrence Patrick
Director
16/11/2006 - 16/04/2009
82
Hollebone, Paul Stephen
Director
17/05/1994 - 16/11/2006
39
Page, Andrew Stephen
Director
12/05/2009 - 01/07/2010
119
Utting, Paul George
Director
04/06/2006 - Present
54
Bedson, Bryan Stanley
Director
17/05/1994 - 04/06/2006
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B + P LIMITED

B + P LIMITED is an(a) Dissolved company incorporated on 06/06/1973 with the registered office located at CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester CO3 8PH. There is currently 1 active director 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 LIMITED?

toggle

B + P LIMITED is currently Dissolved. It was registered on 06/06/1973 and dissolved on 18/10/2022.

Where is B + P LIMITED located?

toggle

B + P LIMITED is registered at CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester CO3 8PH.

What does B + P LIMITED do?

toggle

B + P LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B + P LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.