About

Registered Number: 02825054
Date of Incorporation: 08/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 48 Boston Road, Gorse Hill Indusrial Estate Beaumont Leys, Leicester, Leicestershire, LE4 1AA

 

Based in Leicester, Bpc Electronics Ltd was founded on 08 June 1993, it's status is listed as "Active". The business does not have any directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 27 November 2017
MR01 - N/A 28 July 2017
RESOLUTIONS - N/A 13 July 2017
CONNOT - N/A 13 July 2017
CS01 - N/A 12 June 2017
MR04 - N/A 08 June 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 10 December 2015
MR01 - N/A 04 December 2015
MR01 - N/A 02 September 2015
MR01 - N/A 26 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 25 August 2009
AUD - Auditor's letter of resignation 15 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 25 October 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 24 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 08 June 2001
RESOLUTIONS - N/A 11 August 2000
RESOLUTIONS - N/A 11 August 2000
123 - Notice of increase in nominal capital 11 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 30 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 05 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
AA - Annual Accounts 23 January 1997
395 - Particulars of a mortgage or charge 19 August 1996
363s - Annual Return 09 July 1996
288 - N/A 09 July 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 10 July 1995
288 - N/A 23 March 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 16 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1994
287 - Change in situation or address of Registered Office 09 January 1994
287 - Change in situation or address of Registered Office 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
NEWINC - New incorporation documents 08 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

A registered charge 24 November 2015 Outstanding

N/A

A registered charge 25 August 2015 Outstanding

N/A

A registered charge 25 August 2015 Outstanding

N/A

Legal mortgage 25 July 2006 Fully Satisfied

N/A

Legal mortgage 25 July 2006 Fully Satisfied

N/A

Debenture 11 July 2006 Fully Satisfied

N/A

Guarantee & debenture 11 September 2003 Fully Satisfied

N/A

Legal charge 01 October 2002 Fully Satisfied

N/A

Legal charge 26 June 2000 Fully Satisfied

N/A

Debenture 08 June 2000 Fully Satisfied

N/A

Legal mortgage 08 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.