Company Information for B P C LIGHT TRANSPORT LIMITED
64 THOMSON DRIVE, CODNOR, RIPLEY, DERBYSHIRE, DE5 9RU,
|
Company Registration Number
04746180
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
B P C LIGHT TRANSPORT LIMITED | |
Legal Registered Office | |
64 THOMSON DRIVE CODNOR RIPLEY DERBYSHIRE DE5 9RU Other companies in DE5 | |
Company Number | 04746180 | |
---|---|---|
Company ID Number | 04746180 | |
Date formed | 2003-04-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-04-28 | |
Return next due | 2018-05-12 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET COPELAND |
||
BRETT PAUL COPELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT PAUL COPELAND / 28/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2012-04-01 | £ 24,907 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B P C LIGHT TRANSPORT LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 11,478 |
Current Assets | 2012-04-01 | £ 14,885 |
Debtors | 2012-04-01 | £ 3,407 |
Fixed Assets | 2012-04-01 | £ 11,697 |
Shareholder Funds | 2012-04-01 | £ 1,675 |
Tangible Fixed Assets | 2012-04-01 | £ 11,697 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as B P C LIGHT TRANSPORT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |