BPIF 2009 LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
BPIF 2009 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY and has the status: Dissolved - no longer trading.
BPIF 2009 LIMITED was incorporated 15 years ago on 22/01/2009 and has the registered number: 06798440. The accounts status is MICRO ENTITY.
BPIF 2009 LIMITED was incorporated 15 years ago on 22/01/2009 and has the registered number: 06798440. The accounts status is MICRO ENTITY.
BPIF 2009 LIMITED - COVENTRY
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
UNIT 2 VILLIERS COURT
COVENTRY
WARWICKSHIRE
CV5 9RN
This Company Originates in : United Kingdom
Previous trading names include:
BPIF PROPERTIES LIMITED (until 23/01/2009)
BPIF PROPERTIES LIMITED (until 23/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2023 | 05/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN EDWARD OLDHAM | Secretary | 2013-07-04 | CURRENT | ||
MR PETER RICHARD ALLEN | Sep 1959 | British | Director | 2014-12-09 | CURRENT |
BRITISH PRINTING INDUSTRIES FEDERATION LIMITED | Corporate Director | 2022-09-29 | CURRENT | ||
MR MICHAEL ANTHONY JOHNSON | Sep 1946 | British | Director | 2009-04-27 UNTIL 2011-05-31 | RESIGNED |
MR MICHAEL GARDNER | Aug 1951 | British | Secretary | 2009-01-27 UNTIL 2013-07-04 | RESIGNED |
MR CLAIRE MORGAN | May 1981 | Irish | Director | 2009-01-22 UNTIL 2009-01-27 | RESIGNED |
MR DALE EDMOND WALLIS | Oct 1963 | British | Director | 2013-07-04 UNTIL 2020-03-01 | RESIGNED |
NIGEL DUNCAN URWIN | May 1950 | British | Director | 2009-01-22 UNTIL 2009-01-27 | RESIGNED |
MICHAEL EDWARD TAYLOR | Jul 1947 | British | Director | 2009-07-01 UNTIL 2010-04-01 | RESIGNED |
CHRISTOPHER RODNEY SMITH | Apr 1952 | British | Director | 2009-04-27 UNTIL 2010-03-31 | RESIGNED |
MR GEORGE ANDREW PINDAR | Oct 1957 | British | Director | 2009-04-27 UNTIL 2010-03-31 | RESIGNED |
RUPERT JOHN MIDDLETON | Sep 1955 | British | Director | 2009-04-23 UNTIL 2010-03-31 | RESIGNED |
MR CHARLES JOHN JARROLD | Apr 1965 | British | Director | 2015-03-19 UNTIL 2022-09-29 | RESIGNED |
MR MICHAEL GARDNER | Aug 1951 | British | Director | 2009-01-27 UNTIL 2013-07-04 | RESIGNED |
MR ANDREW NORMAN BROWN | Aug 1953 | British | Director | 2009-01-27 UNTIL 2010-03-31 | RESIGNED |
MR ROBERT ERNEST BAILIE | Jun 1943 | British | Director | 2009-04-27 UNTIL 2010-04-01 | RESIGNED |
MRS KATHLEEN WOODWARD | Aug 1952 | British | Director | 2011-06-01 UNTIL 2014-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Printing Industries Federation Limited | 2022-09-29 | Coventry Warwickshire | Voting rights 25 to 50 percent | |
Mr Charles John Jarrold | 2016-04-06 - 2022-09-29 | 4/1965 | Coventry Warwickshire | Voting rights 25 to 50 percent |
Mr Dale Edward Wallis | 2016-04-06 - 2020-03-01 | 3/2014 | Coventry Warwickshire | Voting rights 25 to 50 percent |
Mr Peter Richard Allen | 2016-04-06 | 9/1959 | Coventry Warwickshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BPIF 2009 LIMITED | 2022-08-17 | 31-03-2022 | |
Micro-entity Accounts - BPIF 2009 LIMITED | 2021-09-22 | 31-03-2021 | |
Dormant Company Accounts - BPIF 2009 LIMITED | 2020-12-12 | 31-03-2020 | |
Micro-entity Accounts - BPIF 2009 LIMITED | 2018-08-30 | 31-03-2018 | |
Dormant Company Accounts - BPIF 2009 LIMITED | 2017-12-05 | 31-03-2017 |