Bp Assets (chester) Limited

General information

Name:

Bp Assets (chester) Ltd

Office Address:

1 Ben Nevis Drive Ledsham Park CH66 4YZ Little Sutton

Number: 06164133

Incorporation date: 2007-03-15

Dissolution date: 2021-08-17

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 1 Ben Nevis Drive, Little Sutton CH66 4YZ Bp Assets (chester) Limited was classified as a Private Limited Company and issued a 06164133 registration number. It had been established seventeen years ago before was dissolved on August 17, 2021.

As suggested by this specific firm's executives list, there were three directors including: Paul B. and William G..

Executives who had significant control over the firm were: Paul B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. William G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 15 March 2007

Latest update: 8 November 2023

William G.

Role: Director

Appointed: 15 March 2007

Latest update: 8 November 2023

William G.

Role: Secretary

Appointed: 15 March 2007

Latest update: 8 November 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 15 March 2020
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Murlain Business Centre Union Street

Post code:

CH1 1QP

City / Town:

Chester

HQ address,
2015

Address:

Murlain Business Centre Union Street

Post code:

CH1 1QP

City / Town:

Chester

Accountant/Auditor,
2014 - 2013

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies