BPW LIMITED

Register to unlock more data on OkredoRegister

BPW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01815263

Incorporation date

10/05/1984

Size

Full

Contacts

Registered address

Registered address

Legion Way, Meridian Business Park, Leicester LE19 1UZCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1984)
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Registration of charge 018152630007, created on 2024-02-22
dot icon09/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon30/07/2022
Confirmation statement made on 2022-07-30 with updates
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Termination of appointment of Stephen Brian Turton as a director on 2022-03-31
dot icon04/01/2022
Appointment of Mr David John Smith as a director on 2022-01-01
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Termination of appointment of Friedrick Michael Pfeiffer as a director on 2020-10-01
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Registration of charge 018152630006, created on 2019-08-27
dot icon09/08/2019
Registration of charge 018152630005, created on 2019-08-07
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon23/07/2019
Registration of charge 018152630004, created on 2019-07-23
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon10/12/2018
Appointment of Mr Achim Kotz as a director on 2018-01-01
dot icon10/12/2018
Termination of appointment of Sebastian Book as a director on 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon08/08/2017
Termination of appointment of Stephen Turton as a secretary on 2017-08-07
dot icon06/04/2017
Registration of charge 018152630003, created on 2017-04-05
dot icon19/12/2016
Appointment of Mr David John Smith as a secretary on 2016-12-16
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/08/2013
Director's details changed for Friedrick Michael Pleiffer on 2013-07-28
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon13/05/2013
Auditor's resignation
dot icon23/04/2013
Auditor's resignation
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mr Stephen Turton on 2012-01-02
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of Richard Gibbs as a director
dot icon10/05/2011
Appointment of Mr Neill Groves as a director
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for Friedrick Michael Pleiffer on 2010-01-01
dot icon17/08/2010
Director's details changed for Richard Arthur Gibbs on 2010-01-01
dot icon17/08/2010
Director's details changed for Sebastian Book on 2009-12-14
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/04/2010
Appointment of Mr Stephen Turton as a director
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon14/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/09/2008
Appointment terminate, director dirk christian lochner logged form
dot icon09/09/2008
Director appointed sebastian book
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon18/08/2008
Appointment terminated director dirk lochner
dot icon29/08/2007
Return made up to 31/07/07; full list of members
dot icon12/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon24/08/2006
Return made up to 31/07/06; full list of members
dot icon24/08/2006
Director resigned
dot icon27/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/04/2006
New director appointed
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 31/07/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon05/12/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 31/07/03; full list of members
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon16/08/1999
Return made up to 31/07/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Return made up to 31/07/98; no change of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Director resigned
dot icon22/12/1997
Registered office changed on 22/12/97 from: winchester avenue blaby industrial park blaby leicester. LE8 3GZ
dot icon20/08/1997
Return made up to 31/07/97; no change of members
dot icon21/03/1997
Full accounts made up to 1996-12-31
dot icon28/08/1996
Return made up to 31/07/96; full list of members
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon20/09/1995
Nc inc already adjusted 30/12/94
dot icon22/08/1995
Return made up to 31/07/95; change of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon19/05/1995
Ad 30/12/94--------- £ si 250000@1=250000 £ ic 350000/600000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 31/07/94; no change of members
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon14/10/1993
New director appointed
dot icon24/08/1993
Return made up to 31/07/93; full list of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Ad 20/08/92--------- £ si 150000@1=150000 £ ic 200000/350000
dot icon23/12/1992
£ nc 2000000/2300000 20/08/92
dot icon14/08/1992
Return made up to 31/07/92; no change of members
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon08/11/1991
Director resigned;new director appointed
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Return made up to 31/07/91; full list of members
dot icon13/08/1991
Registered office changed on 13/08/91
dot icon29/04/1991
Ad 22/03/91--------- £ si 119998@1=119998 £ ic 80002/200000
dot icon23/01/1991
New director appointed
dot icon13/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon20/11/1990
Return made up to 04/10/90; full list of members
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon21/01/1990
Full accounts made up to 1989-03-31
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon24/11/1989
Director resigned;new director appointed
dot icon22/11/1989
Certificate of change of name
dot icon05/10/1989
Registered office changed on 05/10/89 from: clareville house 26-27 oxendon street london SW1Y 4EL
dot icon05/10/1989
Return made up to 31/07/89; full list of members
dot icon22/09/1988
Accounts for a small company made up to 1988-03-31
dot icon16/06/1988
Return made up to 26/04/88; full list of members
dot icon17/08/1987
Full accounts made up to 1987-03-31
dot icon05/08/1987
Return made up to 09/02/87; full list of members
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon13/05/1987
Registered office changed on 13/05/87 from: marcar house parkshot richmond london TW9 2RJ
dot icon27/03/1987
Accounts for a small company made up to 1986-03-31
dot icon02/05/1986
Full accounts made up to 1985-03-31
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon10/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David John
Director
01/01/2022 - Present
15
Kotz, Achim
Director
01/01/2018 - Present
-
Groves, Neill
Director
06/04/2011 - Present
-

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+
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 BPW LIMITED

BPW LIMITED is an(a) Active company incorporated on 10/05/1984 with the registered office located at Legion Way, Meridian Business Park, Leicester LE19 1UZ. There are currently 3 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 BPW LIMITED?

toggle

BPW LIMITED is currently Active. It was registered on 10/05/1984 .

Where is BPW LIMITED located?

toggle

BPW LIMITED is registered at Legion Way, Meridian Business Park, Leicester LE19 1UZ.

What does BPW LIMITED do?

toggle

BPW LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for BPW LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-06 with no updates.