BPS (WILLS) LIMITED
BIRMINGHAM PARAGON WILLS LIMITED

Hellopages » West Midlands » Sandwell » B66 4AR

Company number 02910390
Status Active
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address THE MALTINGS 2 ANDERSON ROAD, BEARWOOD, BIRMINGHAM, B66 4AR
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of BPS (WILLS) LIMITED are www.bpswills.co.uk, and www.bps-wills.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Bps Wills Limited is a Private Limited Company. The company registration number is 02910390. Bps Wills Limited has been working since 18 March 1994. The present status of the company is Active. The registered address of Bps Wills Limited is The Maltings 2 Anderson Road Bearwood Birmingham B66 4ar. . PEARSALL, Mark William is a Secretary of the company. LONG, Simon Anthony is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary TRUST HAVEN FINANCE LTD has been resigned. Secretary FAIRGATE SECRETARIAL LTD has been resigned. Director COLLINS, Paul Andrew has been resigned. Director LONG, Simon Anthony has been resigned. Director PROBATE SERVICES LIMITED has been resigned. Director PROBATE SERVICES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
PEARSALL, Mark William
Appointed Date: 13 February 2012

Director
LONG, Simon Anthony
Appointed Date: 10 March 2009
67 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 18 March 1994
Appointed Date: 18 March 1994

Secretary
TRUST HAVEN FINANCE LTD
Resigned: 28 February 1997
Appointed Date: 18 March 1994

Secretary
FAIRGATE SECRETARIAL LTD
Resigned: 13 February 2012
Appointed Date: 28 February 1997

Director
COLLINS, Paul Andrew
Resigned: 09 August 1994
Appointed Date: 18 March 1994
69 years old

Director
LONG, Simon Anthony
Resigned: 03 December 1999
Appointed Date: 18 March 1994
67 years old

Director
PROBATE SERVICES LIMITED
Resigned: 10 March 2009
Appointed Date: 03 December 1999

Director
PROBATE SERVICES LIMITED
Resigned: 28 February 1997
Appointed Date: 09 August 1994

Persons With Significant Control

B P S (Investments) Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – 75% or more

BPS (WILLS) LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 56 more events
12 Sep 1994
Ad 07/04/94--------- £ si 2@2=4 £ ic 2/6

12 Sep 1994
Accounting reference date notified as 31/03

16 Aug 1994
Director resigned;new director appointed

06 Apr 1994
Secretary resigned;new secretary appointed

18 Mar 1994
Incorporation