BBPI LIMITED - LEEDS
Company Profile | Company Filings |
Overview
BBPI LIMITED is a Private Limited Company from LEEDS and has the status: Active.
BBPI LIMITED was incorporated 27 years ago on 18/12/1996 and has the registered number: 03294310. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BBPI LIMITED was incorporated 27 years ago on 18/12/1996 and has the registered number: 03294310. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BBPI LIMITED - LEEDS
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LEIGH HOUSE
LEEDS
LS1 2JT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN WESTWOOD BREAR | Sep 1959 | British | Director | 1997-04-11 | CURRENT |
MR STEVEN JOHN HORNSHAW | Jun 1978 | British | Director | 2021-11-23 | CURRENT |
GARY RAWNSLEY | Nov 1958 | British | Director | 2013-03-27 | CURRENT |
NICHOLAS ALLAN COWLING | Apr 1975 | British | Director | 2013-03-27 | CURRENT |
MR GORDON MARK FLOWER | Nov 1975 | British | Director | 2011-08-09 UNTIL 2013-03-22 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1996-12-18 UNTIL 1997-04-11 | RESIGNED | ||
PAUL SUMMERELL | Aug 1963 | British | Director | 2007-07-10 UNTIL 2008-07-11 | RESIGNED |
MR PETER FRANCIS JONES | Feb 1959 | British | Director | 1997-04-11 UNTIL 2010-12-03 | RESIGNED |
MR ROBERT MICHAEL SOLYOM | Jul 1959 | British | Director | 1997-04-11 UNTIL 2013-03-19 | RESIGNED |
MR DAVID WILLIAM HOBDEY | British | Director | 2007-03-06 UNTIL 2007-06-06 | RESIGNED | |
MR HUGH HERON | Oct 1959 | British | Director | 1997-04-11 UNTIL 2006-12-22 | RESIGNED |
MR TREVOR ROBERT GURNEY | Dec 1948 | British | Director | 1997-04-11 UNTIL 2005-11-11 | RESIGNED |
PHILIP PETER CAINE | Oct 1963 | British | Director | 2005-11-11 UNTIL 2007-03-06 | RESIGNED |
MR MARK MALCOLM DEARNLEY | Apr 1958 | British | Director | 2007-06-06 UNTIL 2021-11-23 | RESIGNED |
MR TIMOTHY AUSTIN BREAR | Sep 1962 | British | Director | 1998-08-01 UNTIL 2002-10-31 | RESIGNED |
MR PHILLIP GORDON BRADSHAW | Mar 1962 | British | Director | 1997-04-11 UNTIL 2013-03-22 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-12-18 UNTIL 1997-04-11 | RESIGNED | ||
MICHAEL VARLEY | British | Secretary | 1997-04-11 UNTIL 2007-03-06 | RESIGNED | |
MR DAVID WILLIAM HOBDEY | British | Secretary | 2007-03-06 UNTIL 2007-06-06 | RESIGNED | |
MR MARK MALCOLM DEARNLEY | Apr 1958 | British | Secretary | 2007-06-06 UNTIL 2021-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bbpi Holdings Limited | 2023-03-16 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cowling Rawnsley Financial Solutions Limited | 2016-04-06 - 2023-03-16 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - BBPI LIMITED | 2016-10-01 | 31-12-2015 | £30,565 Cash £36,907 equity |
Abbreviated Company Accounts - BBPI LIMITED | 2015-10-01 | 31-12-2014 | £43,758 Cash £27,288 equity |