BPI INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BPI INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03332723

Incorporation date

07/03/1997

Size

Full

Contacts

Registered address

Registered address

Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1997)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon20/02/2025
Application to strike the company off the register
dot icon11/02/2025
Director's details changed for Mr Sander Zwarthof on 2025-02-11
dot icon11/02/2025
Secretary's details changed for Ms Deborah Hamilton on 2025-02-10
dot icon10/02/2025
Change of details for British Polythene Industries Limited as a person with significant control on 2025-02-10
dot icon10/02/2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10
dot icon03/02/2025
Director's details changed for Mr Jason Kent Greene on 2025-01-19
dot icon19/07/2024
Termination of appointment of British Polythene Limited as a director on 2024-07-19
dot icon18/05/2024
Amended full accounts made up to 2023-09-30
dot icon16/05/2024
Resolutions
dot icon16/05/2024
Solvency Statement dated 16/05/24
dot icon16/05/2024
Statement by Directors
dot icon16/05/2024
Statement of capital on 2024-05-16
dot icon07/05/2024
Termination of appointment of Alan Harris as a director on 2024-05-03
dot icon05/04/2024
Appointment of Mr Sander Zwarthof as a director on 2024-04-01
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon26/02/2024
Full accounts made up to 2023-09-30
dot icon17/03/2023
Full accounts made up to 2022-09-30
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon07/03/2023
Change of details for British Polythene Industries Limited as a person with significant control on 2023-01-01
dot icon10/06/2022
Full accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon30/07/2021
Full accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon01/05/2020
Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on 2020-04-29
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon04/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Termination of appointment of Nicholas David Martin Giles as a secretary on 2019-07-10
dot icon23/07/2019
Appointment of Ms Deborah Hamilton as a secretary on 2019-07-10
dot icon15/07/2019
Appointment of Mr Jason Kent Greene as a director on 2019-07-01
dot icon15/07/2019
Termination of appointment of Simon John Kesterton as a director on 2019-07-01
dot icon15/07/2019
Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 2019-07-01
dot icon15/07/2019
Appointment of Mr Mark William Miles as a director on 2019-07-01
dot icon07/05/2019
Termination of appointment of David George Duthie as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Alan Harris as a director on 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon02/08/2018
Director's details changed for Mr Franciscus Lodewijk Paulus Doorenbosch on 2017-12-22
dot icon08/03/2018
Director's details changed for British Polythene Limited on 2018-03-08
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon21/11/2017
Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 2017-11-21
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/01/2017
Termination of appointment of Hilary Anne Kane as a secretary on 2016-12-31
dot icon10/01/2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 2016-12-31
dot icon10/01/2017
Termination of appointment of Nicholas David Martin Giles as a director on 2016-12-31
dot icon29/11/2016
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2016-11-16
dot icon29/11/2016
Appointment of Mr Andrew Samuel Green as a director on 2016-11-16
dot icon10/10/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon20/09/2016
Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 2016-09-16
dot icon20/09/2016
Appointment of Mr Nicholas David Martin Giles as a director on 2016-09-16
dot icon20/09/2016
Appointment of Mr Simon John Kesterton as a director on 2016-09-16
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon27/10/2014
Miscellaneous
dot icon20/10/2014
Auditor's resignation
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/09/2012
Appointment of Ms Hilary Anne Kane as a secretary
dot icon03/09/2012
Termination of appointment of Raymond Brooksbank as a secretary
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon15/03/2010
Director's details changed for David George Duthie on 2010-03-15
dot icon15/03/2010
Director's details changed for British Polythene Limited on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Raymond Bernard Brooksbank on 2010-03-15
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon19/06/2008
Director appointed david george duthie
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 07/03/08; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 07/03/07; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 07/03/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon03/01/2006
Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 07/03/05; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon08/03/2004
Return made up to 07/03/04; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 07/03/03; full list of members
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 07/03/02; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 07/03/01; full list of members
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 07/03/00; full list of members
dot icon02/03/2000
Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Return made up to 07/03/99; full list of members
dot icon13/11/1998
Full accounts made up to 1997-12-31
dot icon13/11/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/03/1998
Ad 18/04/97--------- £ si 4755475@1
dot icon17/03/1998
Return made up to 07/03/98; full list of members
dot icon30/04/1997
Ad 18/04/97--------- £ si 4755475@1=4755475 £ ic 1/4755476
dot icon07/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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
Duthie, David George
Director
02/06/2008 - 30/04/2019
76
Miles, Mark William
Director
01/07/2019 - Present
66
Greene, Jason Kent
Director
01/07/2019 - Present
68
Harris, Alan
Director
30/04/2019 - 03/05/2024
27
Green, Andrew Samuel, Dr
Director
16/11/2016 - Present
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPI INTERNATIONAL LIMITED

BPI INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 07/03/1997 with the registered office located at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX. 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 BPI INTERNATIONAL LIMITED?

toggle

BPI INTERNATIONAL LIMITED is currently Dissolved. It was registered on 07/03/1997 and dissolved on 20/05/2025.

Where is BPI INTERNATIONAL LIMITED located?

toggle

BPI INTERNATIONAL LIMITED is registered at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX.

What does BPI INTERNATIONAL LIMITED do?

toggle

BPI INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BPI INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.