BPS ESTATES LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 3AA
Company number 04612055
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address 23 BOLTON STREET, CHORLEY, LANCASHIRE, PR7 3AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of BPS ESTATES LIMITED are www.bpsestates.co.uk, and www.bps-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Bps Estates Limited is a Private Limited Company. The company registration number is 04612055. Bps Estates Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Bps Estates Limited is 23 Bolton Street Chorley Lancashire Pr7 3aa. The company`s financial liabilities are £183.86k. It is £0.36k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £0.03k, which is £0k against last year. GARBETT, Susan is a Secretary of the company. GARBETT, Barry Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


bps estates Key Finiance

LIABILITIES £183.86k
+0%
CASH £0.03k
+17%
TOTAL ASSETS £0.03k
+17%
All Financial Figures

Current Directors

Secretary
GARBETT, Susan
Appointed Date: 09 December 2002

Director
GARBETT, Barry Robert
Appointed Date: 09 December 2002
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Persons With Significant Control

Mr Barry Robert Garbett
Notified on: 9 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BPS ESTATES LIMITED Events

23 Jan 2017
Confirmation statement made on 9 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 35 more events
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
22 Jan 2003
New director appointed
22 Jan 2003
New secretary appointed
09 Dec 2002
Incorporation

BPS ESTATES LIMITED Charges

10 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 3 June 2004
Persons entitled: Girobank PLC
Description: 5 queens road chorley lancashire PR7 1JU trade and other…
10 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 5 April 2008
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…