Bp Multi Services Limited

General information

Name:

Bp Multi Services Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 09220040

Incorporation date: 2014-09-16

Dissolution date: 2021-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Newcastle Upon Tyne registered with number: 09220040. This company was established in 2014. The headquarters of the firm was located at 4th Floor Cathedral Buildings Dean Street. The area code for this place is NE1 1PG. This firm was dissolved in 2021, which means it had been in business for 7 years.

The company was administered by a single managing director: Andrew P. who was overseeing it for 3 years.

Executives who had significant control over this firm were: Danielle P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Susan P. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Brian P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 28 February 2018

Latest update: 2 April 2023

People with significant control

Danielle P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 30 September 2019
Confirmation statement last made up date 16 September 2018
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 16 September 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company Vehicle Operator Data

Unit B

Address

The Parade , Hendon

City

Sunderland

Postal code

SR2 8NT

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

115 Chester Road

Post code:

SR4 7HG

City / Town:

Sunderland

HQ address,
2016

Address:

Michael Adamson & Co 115 Chester Road

Post code:

SR4 7HG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 43991 : Scaffold erection
7
Company Age

Closest Companies - by postcode