About

Registered Number: 05544582
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 31 Homer Road, Solihull, B91 3LT,

 

Bpg (Urban) Ltd was registered on 24 August 2005 with its registered office in Solihull, it's status is listed as "Active". We do not know the number of employees at the business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHALL, John Marcel Peter 01 June 2009 - 1
SOUTHALL, Peter Timothy 24 August 2005 22 April 2010 1
TEBBUTT, John William 03 October 2005 17 October 2018 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 September 2019
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 05 November 2018
TM01 - Termination of appointment of director 22 October 2018
PSC07 - N/A 22 October 2018
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 07 September 2018
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 14 February 2018
PSC02 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 August 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
MR04 - N/A 22 May 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 05 September 2016
AUD - Auditor's letter of resignation 04 January 2016
MA - Memorandum and Articles 21 October 2015
RESOLUTIONS - N/A 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 04 September 2015
MR04 - N/A 31 December 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 06 August 2013
MR01 - N/A 19 July 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 20 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 05 September 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
395 - Particulars of a mortgage or charge 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 01 May 2007
395 - Particulars of a mortgage or charge 29 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
225 - Change of Accounting Reference Date 24 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2013 Fully Satisfied

N/A

Legal mortgage 30 April 2008 Fully Satisfied

N/A

Legal mortgage 22 December 2006 Fully Satisfied

N/A

Legal mortgage 01 December 2006 Fully Satisfied

N/A

Legal mortgage 04 August 2006 Fully Satisfied

N/A

Legal mortgage 28 April 2006 Fully Satisfied

N/A

Legal mortgage 28 April 2006 Fully Satisfied

N/A

Legal mortgage 28 April 2006 Fully Satisfied

N/A

Mortgage debenture 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.