BPEX LIMITED - KENILWORTH
Company Profile | Company Filings |
Overview
BPEX LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENILWORTH and has the status: Dissolved - no longer trading.
BPEX LIMITED was incorporated 16 years ago on 19/03/2008 and has the registered number: 06539520.
BPEX LIMITED was incorporated 16 years ago on 19/03/2008 and has the registered number: 06539520.
BPEX LIMITED - KENILWORTH
This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD
. STONELEIGH PARK
KENILWORTH
WARWICKSHIRE
CV8 2TL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2020 | 30/04/2021 |
Map
AGRICULTURE & HORTICULTURE DEVELOPMENT BOARD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JANE LOUISE KING | May 1959 | British | Director | 2016-10-27 | CURRENT |
MR KENNETH JOHN BOYNS | Secretary | 2018-02-01 | CURRENT | ||
MR KENNETH JOHN BOYNS | Jul 1977 | British | Director | 2016-09-30 | CURRENT |
MR JOHN ROBERT ROWBOTTOM | Dec 1945 | British | Director | 2008-04-01 UNTIL 2011-03-15 | RESIGNED |
MRS MERYL SUZANNE WARD | Aug 1960 | British | Director | 2008-04-01 UNTIL 2011-03-15 | RESIGNED |
MR CHRISTOPHER GORDON GOODWIN | Secretary | 2011-03-01 UNTIL 2016-09-30 | RESIGNED | ||
MR CHRISTOPHER ALAN PERRY | Secretary | 2016-09-30 UNTIL 2018-02-01 | RESIGNED | ||
MS JANICE SMITH | Secretary | 2010-11-01 UNTIL 2011-02-28 | RESIGNED | ||
MR SHAUN TILLERY | Dec 1967 | British | Secretary | 2008-03-19 UNTIL 2010-10-31 | RESIGNED |
MR JOHN STUART HUGHES | Jun 1948 | British | Director | 2008-04-01 UNTIL 2012-08-15 | RESIGNED |
CHIEF EXECUTIVE OFFICER WILLIAM THURSTON | Jun 1959 | British | Director | 2008-04-01 UNTIL 2010-09-30 | RESIGNED |
MR THOMAS TAYLOR | Mar 1950 | British | Director | 2012-08-15 UNTIL 2014-11-30 | RESIGNED |
MR MICHAEL JOSEPH SLOYAN | Mar 1955 | British | Director | 2014-11-17 UNTIL 2016-11-01 | RESIGNED |
MIKE SHELDON | Jan 1959 | British | Director | 2008-03-19 UNTIL 2012-08-15 | RESIGNED |
MR ADAM HARTLEY COUCH | Oct 1968 | British | Director | 2008-04-01 UNTIL 2012-08-15 | RESIGNED |
MR RICHARD WILLIAM LONGTHORP | Mar 1953 | British | Director | 2008-04-01 UNTIL 2012-08-15 | RESIGNED |
MR JAMES ALEXANDER JAFFRAY | Oct 1954 | British | Director | 2010-10-01 UNTIL 2012-08-15 | RESIGNED |
MR CHRISTOPHER GORDON GOODWIN | Aug 1958 | British | Director | 2012-08-15 UNTIL 2016-09-30 | RESIGNED |
MR ROBERT JEFFREY CHARLES HOWE | Jan 1949 | British | Director | 2009-02-03 UNTIL 2009-07-30 | RESIGNED |
MR STEWART HOUSTON | Oct 1946 | British | Director | 2008-04-01 UNTIL 2012-08-15 | RESIGNED |
MR MARCUS ANDREW CHEALE | May 1971 | British | Director | 2010-11-05 UNTIL 2012-08-15 | RESIGNED |
MR JOHN ARTHUR CADAS GODFREY | Apr 1948 | British | Director | 2008-04-01 UNTIL 2012-07-19 | RESIGNED |
WILLIAM CLIVE FRANCIS | Mar 1946 | British | Director | 2008-04-01 UNTIL 2012-08-08 | RESIGNED |
MR JONATHAN ALASTAIR EASEY | Nov 1968 | British | Director | 2008-04-01 UNTIL 2012-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agriculture And Horticulture Development Board | 2016-04-06 | Kenilworth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BPEX LIMITED | 2020-10-16 | 31-03-2020 | £1 equity |
Micro-entity Accounts - BPEX LIMITED | 2019-12-04 | 31-03-2019 | £1 equity |
Micro-entity Accounts - BPEX LIMITED | 2018-12-19 | 31-03-2018 | £1 equity |
Micro-entity Accounts - BPEX LIMITED | 2017-07-12 | 31-03-2017 | £1 Cash £1 equity |
Dormant Company Accounts - BPEX LIMITED | 2016-06-15 | 31-03-2016 | £1 Cash £1 equity |
Dormant Company Accounts - BPEX LIMITED | 2015-07-31 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - BPEX LIMITED | 2014-07-08 | 31-03-2014 | £1 Cash £1 equity |