About

Registered Number: 06275688
Date of Incorporation: 11/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds, LS11 5JL

 

Bpg Acquisitions Ltd was established in 2007, it has a status of "Active". This company has 2 directors listed as Kitson, John Edward, Pade, Henrik Nygaard. 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
PADE, Henrik Nygaard 10 September 2007 25 February 2017 1
Secretary Name Appointed Resigned Total Appointments
KITSON, John Edward 17 October 2016 24 February 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 03 September 2020
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 23 January 2018
AP01 - Appointment of director 09 June 2017
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 13 February 2017
AP03 - Appointment of secretary 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
MR01 - N/A 11 August 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 22 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 12 June 2013
CC04 - Statement of companies objects 23 August 2012
RESOLUTIONS - N/A 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AR01 - Annual Return 12 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 06 July 2010
AR01 - Annual Return 09 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AP04 - Appointment of corporate secretary 18 February 2010
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
RESOLUTIONS - N/A 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
225 - Change of Accounting Reference Date 14 September 2007
CERTNM - Change of name certificate 07 September 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

Debenture 31 May 2012 Outstanding

N/A

Debenture 14 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.