You are here: bizstats.co.uk > a-z index > B list

B.p.s. Holdings Limited GLOUCESTER


B.p.s. Holdings started in year 2003 as Private Limited Company with registration number 04946989. The B.p.s. Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucester at 5230 Valiant Court. Postal code: GL3 4FE.

At present there are 4 directors in the the firm, namely Arthur R., Joseph S. and Ian K. and others. In addition one secretary - Arthur R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B.p.s. Holdings Limited Address / Contact

Office Address 5230 Valiant Court
Office Address2 Delta Way Brockworth
Town Gloucester
Post code GL3 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04946989
Date of Incorporation Wed, 29th Oct 2003
Industry Manufacture of condiments and seasonings
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Arthur R.

Position: Director

Appointed: 27 November 2015

Arthur R.

Position: Secretary

Appointed: 05 September 2012

Joseph S.

Position: Director

Appointed: 27 August 2004

Ian K.

Position: Director

Appointed: 16 January 2004

Jeremy F.

Position: Director

Appointed: 16 January 2004

Rachael B.

Position: Director

Appointed: 12 April 2018

Resigned: 01 September 2020

Elaine B.

Position: Director

Appointed: 31 December 2014

Resigned: 31 July 2023

Julie H.

Position: Director

Appointed: 01 September 2006

Resigned: 18 October 2012

Richard H.

Position: Director

Appointed: 27 August 2004

Resigned: 31 December 2014

Richard H.

Position: Secretary

Appointed: 27 August 2004

Resigned: 05 September 2012

William S.

Position: Director

Appointed: 27 August 2004

Resigned: 31 December 2009

Ian J.

Position: Secretary

Appointed: 05 May 2004

Resigned: 27 August 2004

Merrick M.

Position: Director

Appointed: 16 January 2004

Resigned: 27 August 2004

Steven J.

Position: Director

Appointed: 16 January 2004

Resigned: 27 August 2004

Michael P.

Position: Director

Appointed: 16 January 2004

Resigned: 31 May 2007

Andrew H.

Position: Secretary

Appointed: 31 December 2003

Resigned: 04 May 2004

Andrew H.

Position: Director

Appointed: 31 December 2003

Resigned: 04 May 2004

Ian J.

Position: Director

Appointed: 31 December 2003

Resigned: 31 October 2017

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2003

Resigned: 31 December 2003

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 2003

Resigned: 31 December 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Shs Group Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private companty limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Shs Group Limited

Shs House 199 Airport Road West, Belfast, BT3 9ED, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Companty Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Dec 2022
filed on: 6th, October 2023
Free Download (15 pages)

Company search

Advertisements