About

Registered Number: 02715554
Date of Incorporation: 18/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex, TW4 6DR

 

Bph Data Ltd was founded on 18 May 1992 and has its registered office in Hounslow, Middlesex, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Sarah Janet 17 December 2010 - 1
APPLEGATE, Peter Raymond 01 March 1998 31 October 2009 1
DANIEL, Andrew Nicholas 03 May 1995 17 December 2010 1
HORTON, Gerald 18 May 1992 19 March 1993 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 16 November 2011
MISC - Miscellaneous document 16 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 March 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 08 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 02 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 25 May 2001
RESOLUTIONS - N/A 01 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 26 October 1999
395 - Particulars of a mortgage or charge 14 July 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 24 June 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 29 September 1997
395 - Particulars of a mortgage or charge 23 July 1997
363s - Annual Return 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 May 1995
288 - N/A 04 May 1995
AA - Annual Accounts 15 November 1994
287 - Change in situation or address of Registered Office 01 July 1994
363s - Annual Return 28 June 1994
AAMD - Amended Accounts 21 March 1994
RESOLUTIONS - N/A 20 January 1994
RESOLUTIONS - N/A 20 January 1994
RESOLUTIONS - N/A 20 January 1994
AA - Annual Accounts 20 January 1994
288 - N/A 28 June 1993
363s - Annual Return 07 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
NEWINC - New incorporation documents 18 May 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 July 1999 Fully Satisfied

N/A

Debenture 21 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.