About

Registered Number: 02776406
Date of Incorporation: 24/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Milford House, Pynes Hill, Exeter, EX2 5AZ

 

Established in 1992, Bpa Corporate Facilitation Ltd have registered office in Exeter, it's status at Companies House is "Active". This organisation has 7 directors listed as Quinn, Silke, Blackwell, David Sydney Michael, Bobba, Alessandro Mario, Roden, Alan, Ford, Jennifer Patricia, Sanderson, Karen Lesley, Renda, Lisa Anne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, David Sydney Michael 06 January 1993 - 1
BOBBA, Alessandro Mario 01 June 2007 - 1
RODEN, Alan 29 April 2016 - 1
RENDA, Lisa Anne 18 February 1994 24 December 1993 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Silke 01 January 2008 - 1
FORD, Jennifer Patricia 20 July 2004 01 October 2004 1
SANDERSON, Karen Lesley 06 January 1993 19 July 2004 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 15 October 2019
CH03 - Change of particulars for secretary 07 January 2019
CH01 - Change of particulars for director 07 January 2019
CH03 - Change of particulars for secretary 07 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 October 2016
AP01 - Appointment of director 10 May 2016
AA01 - Change of accounting reference date 21 March 2016
RESOLUTIONS - N/A 18 February 2016
RESOLUTIONS - N/A 18 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 19 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 21 January 2003
AUD - Auditor's letter of resignation 24 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 02 December 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 January 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AAMD - Amended Accounts 09 May 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 15 February 1995
288 - N/A 15 February 1995
AA - Annual Accounts 06 February 1995
AA - Annual Accounts 12 October 1994
395 - Particulars of a mortgage or charge 23 August 1994
287 - Change in situation or address of Registered Office 10 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1994
CERTNM - Change of name certificate 03 May 1994
363b - Annual Return 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 11 January 1993
288 - N/A 11 January 1993
NEWINC - New incorporation documents 24 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2011 Outstanding

N/A

Debenture 11 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.