Bpi Auctions Ltd.

General information

Name:

Bpi Auctions Limited.

Office Address:

Ripley House Ripley Drive Normanton WF6 1QT Wakefield

Number: 07279488

Incorporation date: 2010-06-09

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07279488 fourteen years ago, Bpi Auctions Ltd. is categorised as a Private Limited Company. The company's current mailing address is Ripley House Ripley Drive, Normanton Wakefield. It 's been ten years from the moment Bpi Auctions Ltd. is no longer featured under the name Boulton Vehicles. This firm's registered with SIC code 46190, that means Agents involved in the sale of a variety of goods. 29th June 2022 is the last time the company accounts were filed.

The corporation has two trademarks, all are still in use. The first trademark was submitted in 2016. The one which will lose its validity first, that is in February, 2026 is Big Boy Quads.

This business owes its accomplishments and unending progress to exactly five directors, namely James M., Anne B., Marcus S. and 2 other directors who might be found below, who have been managing the company since 2023-09-04.

  • Previous company's names
  • Bpi Auctions Ltd. 2014-05-23
  • Boulton Vehicles Ltd 2010-06-09

Trade marks

Trademark UK00003152268
Trademark image:-
Trademark name:Big Boy Quads
Status:Registered
Filing date:2016-02-29
Date of entry in register:2016-07-22
Renewal date:2026-02-28
Owner name:BPI Auctions Ltd
Owner address:Ripley House, Ripley Drive, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1QT
Trademark UK00003152256
Trademark image:-
Trademark name:Avalanche Bikes
Status:Registered
Filing date:2016-02-29
Date of entry in register:2016-05-27
Renewal date:2026-02-28
Owner name:BPI Auctions Ltd
Owner address:Ripley House, Ripley Drive, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1QT

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 04 September 2023

Latest update: 22 April 2024

Anne B.

Role: Director

Appointed: 26 May 2023

Latest update: 22 April 2024

Marcus S.

Role: Director

Appointed: 26 May 2023

Latest update: 22 April 2024

Henry S.

Role: Director

Appointed: 26 May 2023

Latest update: 22 April 2024

David B.

Role: Director

Appointed: 09 June 2010

Latest update: 22 April 2024

People with significant control

Executives who control the firm include: David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charlotte B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David B.
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
Charlotte B.
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 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 27 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-29
Annual Accounts
Start Date For Period Covered By Report 2017-06-30
End Date For Period Covered By Report 2018-06-29
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 29 June 2022
Annual Accounts
Start Date For Period Covered By Report 30 June 2022
End Date For Period Covered By Report 29 June 2023
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 29th June 2023 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
13
Company Age

Similar companies nearby

Closest companies