About

Registered Number: 02618642
Date of Incorporation: 07/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 6 Euston Street, Leicester, LE2 7ST

 

Based in the United Kingdom, B & P Fabrications (Leicester) Ltd was founded on 07 June 1991, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Fenwick, Christopher Michael, Healy, Alison, Miller, Paul Graham, Sankey, David, Wilson, Phillip Trevor, Arguile, Timothy Jon, Byrne, Patrick James, Macfarlane, Sean Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Christopher Michael 30 April 2018 - 1
HEALY, Alison 02 July 2018 - 1
MILLER, Paul Graham 02 July 2018 - 1
SANKEY, David 30 April 2018 - 1
WILSON, Phillip Trevor 02 July 2018 - 1
ARGUILE, Timothy Jon 21 March 1997 24 November 1999 1
BYRNE, Patrick James 24 June 1991 30 April 2018 1
MACFARLANE, Sean Keith 30 April 2018 18 November 2019 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 18 February 2020
MR04 - N/A 16 January 2020
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 19 February 2019
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
MR01 - N/A 21 August 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 07 June 2018
RESOLUTIONS - N/A 10 May 2018
MR01 - N/A 02 May 2018
MR01 - N/A 02 May 2018
MR01 - N/A 01 May 2018
MR01 - N/A 01 May 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
PSC02 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
MR04 - N/A 29 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
RESOLUTIONS - N/A 20 December 2012
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 30 September 2012
CH03 - Change of particulars for secretary 30 September 2012
CH01 - Change of particulars for director 30 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 13 October 2009
395 - Particulars of a mortgage or charge 29 August 2009
363a - Annual Return 21 July 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 06 April 2009
395 - Particulars of a mortgage or charge 18 November 2008
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 07 December 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 02 June 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 01 July 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 08 September 1992
395 - Particulars of a mortgage or charge 07 August 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
123 - Notice of increase in nominal capital 12 July 1991
288 - N/A 10 July 1991
CERTNM - Change of name certificate 01 July 1991
287 - Change in situation or address of Registered Office 01 July 1991
CERTNM - Change of name certificate 01 July 1991
NEWINC - New incorporation documents 07 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2018 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 30 April 2018 Outstanding

N/A

Guarantee & debenture 01 February 2013 Fully Satisfied

N/A

Debenture 25 August 2009 Fully Satisfied

N/A

Chattel mortgage 20 April 2009 Fully Satisfied

N/A

Legal charge 28 October 2008 Fully Satisfied

N/A

Chattel mortgage 08 May 2008 Fully Satisfied

N/A

Chattel mortgage 11 August 2005 Fully Satisfied

N/A

Chattel mortgage 28 September 2004 Fully Satisfied

N/A

Mortgage debenture 31 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.