BPI SHELF LIMITED

Register to unlock more data on OkredoRegister

BPI SHELF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04419913

Incorporation date

18/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Network House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon26/01/2024
Application to strike the company off the register
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon24/10/2022
Unaudited abridged accounts made up to 2022-04-29
dot icon19/08/2022
Unaudited abridged accounts made up to 2021-04-29
dot icon28/04/2022
Satisfaction of charge 044199130007 in full
dot icon28/04/2022
Satisfaction of charge 044199130009 in full
dot icon27/04/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon22/04/2022
Cessation of Brandpath Holdings Limited as a person with significant control on 2022-04-22
dot icon22/04/2022
Notification of Pj Investment Group Limited as a person with significant control on 2022-04-22
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon12/05/2021
Termination of appointment of Nicholas David Willcox as a director on 2021-05-01
dot icon11/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon12/01/2021
Resolutions
dot icon10/07/2020
Satisfaction of charge 044199130008 in full
dot icon22/04/2020
Registration of charge 044199130009, created on 2020-04-21
dot icon19/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/12/2019
Resolutions
dot icon19/12/2019
Resolutions
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon09/12/2019
Statement by Directors
dot icon09/12/2019
Statement of capital on 2019-12-09
dot icon09/12/2019
Solvency Statement dated 09/12/19
dot icon09/12/2019
Resolutions
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon23/04/2019
Change of details for Brandpath Group Limited as a person with significant control on 2018-11-08
dot icon30/01/2019
Full accounts made up to 2018-04-30
dot icon16/11/2018
Registration of charge 044199130008, created on 2018-11-06
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon29/01/2018
Full accounts made up to 2017-04-30
dot icon05/09/2017
Termination of appointment of Stephen Mark Vincent as a director on 2017-08-31
dot icon05/09/2017
Termination of appointment of Kris Kevin Green as a director on 2017-08-31
dot icon05/05/2017
Registration of charge 044199130007, created on 2017-05-02
dot icon03/05/2017
Satisfaction of charge 044199130005 in full
dot icon03/05/2017
Satisfaction of charge 044199130006 in full
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon23/01/2017
Appointment of Mr Kris Kevin Green as a director on 2016-11-29
dot icon20/01/2017
Appointment of Mr Nicholas David Willcox as a director on 2017-01-07
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon19/04/2016
Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY to Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2016-04-19
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon08/06/2015
Registration of charge 044199130006, created on 2015-05-28
dot icon29/04/2015
Certificate of change of name
dot icon24/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon16/02/2015
Certificate of change of name
dot icon10/12/2014
Termination of appointment of George Richard Walter Mcpherson as a director on 2014-12-03
dot icon06/05/2014
Satisfaction of charge 4 in full
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon11/04/2014
Registration of charge 044199130005
dot icon04/02/2014
Full accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2010
Duplicate mortgage certificatecharge no:4
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2010
Statement of capital on 2010-07-06
dot icon28/06/2010
Statement by directors
dot icon28/06/2010
Solvency statement dated 21/06/10
dot icon28/06/2010
Resolutions
dot icon28/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon28/04/2010
Appointment of Mr James Edward Peter Holdgate as a secretary
dot icon28/04/2010
Director's details changed for Mr Stephen Mark Vincent on 2009-10-01
dot icon28/04/2010
Director's details changed for Mr Peter David Jones on 2009-10-01
dot icon28/04/2010
Termination of appointment of Stephen Vincent as a secretary
dot icon28/04/2010
Director's details changed for George Richard Walter Mcpherson on 2009-10-01
dot icon04/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 18/04/09; full list of members
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Registered office changed on 21/04/2009 from network house third avenue globe park marlow buckinghamshire SL7 1LY
dot icon03/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon08/10/2008
Resolutions
dot icon14/05/2008
Return made up to 18/04/08; full list of members
dot icon19/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon12/06/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 18/04/07; full list of members
dot icon05/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon31/10/2006
Resolutions
dot icon31/10/2006
Declaration of assistance for shares acquisition
dot icon31/10/2006
Declaration of assistance for shares acquisition
dot icon31/10/2006
Declaration of assistance for shares acquisition
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Ad 03/02/06--------- £ si [email protected]
dot icon30/06/2006
Return made up to 18/04/06; full list of members
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Group of companies' accounts made up to 2005-04-30
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon15/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Director resigned
dot icon15/06/2005
Return made up to 18/04/05; full list of members
dot icon28/04/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon14/07/2004
Registered office changed on 14/07/04 from: unit B5 knaves beech business centre, davies way loudwater high wycombe buckinghamshire HP10 9QY
dot icon13/07/2004
Certificate of change of name
dot icon18/06/2004
£ sr [email protected] 14/04/04
dot icon20/05/2004
Return made up to 18/04/04; full list of members
dot icon18/05/2004
Director's particulars changed
dot icon27/04/2004
Director resigned
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon19/04/2004
Director resigned
dot icon31/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon25/09/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon11/06/2003
Return made up to 18/04/03; full list of members
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New secretary appointed;new director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon27/09/2002
Statement of affairs
dot icon27/09/2002
Ad 25/07/00--------- £ si [email protected]=19999 £ ic 1/20000
dot icon30/08/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon27/08/2002
Memorandum and Articles of Association
dot icon27/08/2002
Nc inc already adjusted 25/07/02
dot icon27/08/2002
S-div 25/07/02
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon17/08/2002
Registered office changed on 17/08/02 from: seckloe house 101 north 13TH street, central milton keynes buckinghamshire MK9 3NX
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Secretary resigned
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
New director appointed
dot icon25/07/2002
Particulars of mortgage/charge
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
Director resigned
dot icon18/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.26 % *

* during past year

Cash in Bank

£65.00

Confirmation

dot iconLast made up date
29/04/2022
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
675.55K
-
0.00
8.80K
-
2022
0
515.29K
-
0.00
65.00
-
2022
0
515.29K
-
0.00
65.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

515.29K £Descended-23.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.00 £Descended-99.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Mark Vincent
Director
03/07/2002 - 31/08/2017
70
Vincent, Stephen Mark
Secretary
03/07/2002 - 18/04/2010
35

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 BPI SHELF LIMITED

BPI SHELF LIMITED is an(a) Dissolved company incorporated on 18/04/2002 with the registered office located at Network House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BPI SHELF LIMITED?

toggle

BPI SHELF LIMITED is currently Dissolved. It was registered on 18/04/2002 and dissolved on 23/04/2024.

Where is BPI SHELF LIMITED located?

toggle

BPI SHELF LIMITED is registered at Network House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY.

What does BPI SHELF LIMITED do?

toggle

BPI SHELF LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BPI SHELF LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.