Bpm Phoenix Limited

General information

Name:

Bpm Phoenix Ltd

Office Address:

33 George Street Wakefield WF1 1LX West Yorkshire

Number: 04302384

Incorporation date: 2001-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bpm Phoenix began its business in 2001 as a Private Limited Company registered with number: 04302384. This company has been functioning for 23 years and it's currently active. The company's registered office is registered in West Yorkshire at 33 George Street. You could also locate the firm utilizing the postal code : WF1 1LX. The firm's SIC code is 71129 - Other engineering activities. The company's most recent financial reports were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was filed on 2023-10-10.

The data obtained describing this particular firm's personnel reveals there are three directors: Darren P., Graham M. and Clive S. who joined the team on Wed, 10th Oct 2001. To support the directors in their duties, the abovementioned company has been utilizing the skillset of Darren P. as a secretary for the last 23 years.

Financial data based on annual reports

Company staff

Darren P.

Role: Secretary

Appointed: 10 October 2001

Latest update: 12 March 2024

Darren P.

Role: Director

Appointed: 10 October 2001

Latest update: 12 March 2024

Graham M.

Role: Director

Appointed: 10 October 2001

Latest update: 12 March 2024

Clive S.

Role: Director

Appointed: 10 October 2001

Latest update: 12 March 2024

People with significant control

Executives with significant control over this firm are: Graham M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clive S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clive S.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
22
Company Age

Similar companies nearby

Closest companies