BPIF LIMITED

Register to unlock more data on OkredoRegister

BPIF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04331622

Incorporation date

28/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2022
Change of details for British Printing Industries Federation Ltd as a person with significant control on 2022-09-30
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon06/12/2022
Cessation of British Printing Industries Federation as a person with significant control on 2022-09-30
dot icon06/12/2022
Change of details for British Printing Industries Federation Ltd as a person with significant control on 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon06/12/2022
Cessation of Bpif 2009 Ltd as a person with significant control on 2022-09-30
dot icon23/11/2022
Application to strike the company off the register
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/03/2020
Termination of appointment of Dale Edmond Wallis as a director on 2020-03-01
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon17/05/2017
Director's details changed for Mr Charles John Jarrold on 2017-05-17
dot icon17/05/2017
Director's details changed for Mr Peter Richard Allen on 2017-05-17
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/05/2015
Appointment of Mr Peter Richard Allen as a director on 2015-03-01
dot icon12/05/2015
Appointment of Mr Charles John Jarrold as a director on 2015-03-19
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Kathleen Woodward as a director on 2014-08-21
dot icon02/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/07/2013
Termination of appointment of Michael Gardner as a secretary
dot icon30/07/2013
Termination of appointment of Michael Gardner as a director
dot icon30/07/2013
Appointment of Mr Stephen Edward Oldham as a secretary
dot icon30/07/2013
Appointment of Mr Dale Edmond Wallis as a director
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/09/2011
Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF on 2011-09-06
dot icon05/09/2011
Appointment of Mrs Kathleen Woodward as a director
dot icon05/09/2011
Termination of appointment of Michael Johnson as a director
dot icon26/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon17/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Michael Gardner on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Michael Anthony Johnson on 2009-10-01
dot icon15/01/2009
Director appointed michael gardner
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/01/2009
Return made up to 11/11/08; full list of members
dot icon07/01/2009
Appointment terminated director dominic walsh
dot icon23/04/2008
Director appointed dominic gerard walsh
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/12/2007
Return made up to 11/11/07; full list of members
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon14/11/2006
Return made up to 11/11/06; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/01/2006
Return made up to 11/11/05; full list of members
dot icon13/01/2005
Return made up to 29/11/04; full list of members
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/12/2003
Return made up to 29/11/03; full list of members
dot icon09/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/12/2002
Return made up to 29/11/02; full list of members
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: farrington point 29-35 farringdon road london EC1M 3JF
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon29/11/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Cooke, Mark Anthony
Secretary
15/02/2002 - 14/06/2004
2
Walsh, Dominic Gerard
Director
14/06/2007 - 01/11/2008
18

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+
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 BPIF LIMITED

BPIF LIMITED is an(a) Dissolved company incorporated on 28/11/2001 with the registered office located at Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RN. 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 BPIF LIMITED?

toggle

BPIF LIMITED is currently Dissolved. It was registered on 28/11/2001 and dissolved on 20/02/2023.

Where is BPIF LIMITED located?

toggle

BPIF LIMITED is registered at Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire CV5 9RN.

What does BPIF LIMITED do?

toggle

BPIF LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BPIF LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.