About

Registered Number: 04406489
Date of Incorporation: 28/03/2002 (23 years ago)
Company Status: Active
Registered Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT

 

Having been setup in 2002, Bpb Finance (No. 4) Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". The companies directors are Keen, Richard, Du Boucheron, Olivier Bramaud, Dufoor, Jean-paul, Geltink, Pieter Willem, Heinen, Cornelis Harm, Reichardt, Hubert, Van Landeghem, Joseph Lisette Leo, Worth, Paul Nicholas. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU BOUCHERON, Olivier Bramaud 28 February 2006 26 January 2009 1
DUFOOR, Jean-Paul 28 January 2009 16 November 2015 1
GELTINK, Pieter Willem 19 December 2007 16 November 2015 1
HEINEN, Cornelis Harm 16 November 2015 31 December 2017 1
REICHARDT, Hubert 16 November 2015 31 December 2017 1
VAN LANDEGHEM, Joseph Lisette Leo 07 December 2005 16 November 2015 1
WORTH, Paul Nicholas 07 December 2005 19 December 2007 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP03 - Appointment of secretary 10 May 2020
TM02 - Termination of appointment of secretary 10 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 24 April 2018
CH01 - Change of particulars for director 07 March 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 April 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 17 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 27 September 2010
CH03 - Change of particulars for secretary 06 May 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
123 - Notice of increase in nominal capital 27 January 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 06 September 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 01 June 2004
AA - Annual Accounts 14 August 2003
225 - Change of Accounting Reference Date 11 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 20 June 2003
363a - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
225 - Change of Accounting Reference Date 30 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.