BPC MOTOR ENGINEERS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 03282411
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address 143 HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QL
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 23 . The most likely internet sites of BPC MOTOR ENGINEERS LIMITED are www.bpcmotorengineers.co.uk, and www.bpc-motor-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Bpc Motor Engineers Limited is a Private Limited Company. The company registration number is 03282411. Bpc Motor Engineers Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Bpc Motor Engineers Limited is 143 High Street Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9ql. The company`s financial liabilities are £29.1k. It is £13.69k against last year. The cash in hand is £0.23k. It is £0.04k against last year. And the total assets are £35.55k, which is £-22.25k against last year. BIRKS, Richard Albert is a Secretary of the company. BIRKS, Richard Albert is a Director of the company. PATEL, Bhupendra Bhailalbhai is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


bpc motor engineers Key Finiance

LIABILITIES £29.1k
+88%
CASH £0.23k
+18%
TOTAL ASSETS £35.55k
-39%
All Financial Figures

Current Directors

Secretary
BIRKS, Richard Albert
Appointed Date: 21 January 1997

Director
BIRKS, Richard Albert
Appointed Date: 21 January 1997
82 years old

Director
PATEL, Bhupendra Bhailalbhai
Appointed Date: 21 January 1997
75 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 21 January 1997
Appointed Date: 22 November 1996

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 21 January 1997
Appointed Date: 22 November 1996

Persons With Significant Control

Mr Richard Birks
Notified on: 1 October 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Bhupen Patel
Notified on: 1 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BPC MOTOR ENGINEERS LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 23

04 Dec 2015
Secretary's details changed for Mr Richard Albert Birks on 1 December 2015
04 Dec 2015
Director's details changed for Mr Bhupendra Bhailalbhai Patel on 1 December 2015
...
... and 47 more events
26 Jan 1997
New director appointed
26 Jan 1997
Registered office changed on 26/01/97 from: 119 george v avenue worthing west sussex BN11 5SA
26 Jan 1997
Secretary resigned
26 Jan 1997
Director resigned
22 Nov 1996
Incorporation

BPC MOTOR ENGINEERS LIMITED Charges

22 October 2002
Rent deposit deed
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Danny Dunton Limited
Description: Deposit account in the sum of £4,180.00 plus interest…