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

B & P Fabrications (leicester) Limited


B & P Fabrications (leicester) started in year 1991 as Private Limited Company with registration number 02618642. The B & P Fabrications (leicester) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in at 6 Euston Street. Postal code: LE2 7ST.

The firm has 5 directors, namely Alison H., Phillip W. and Paul M. and others. Of them, Christopher F., David S. have been with the company the longest, being appointed on 30 April 2018 and Alison H. and Phillip W. and Paul M. have been with the company for the least time - from 2 July 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joseph P. who worked with the the firm until 30 April 2018.

This company operates within the LE2 7XF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0229050 . It is located at 6 Euston Street, Leicester with a total of 3 cars.

B & P Fabrications (leicester) Limited Address / Contact

Office Address 6 Euston Street
Office Address2 Leicester
Town
Post code LE2 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618642
Date of Incorporation Fri, 7th Jun 1991
Industry Other engineering activities
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Alison H.

Position: Director

Appointed: 02 July 2018

Phillip W.

Position: Director

Appointed: 02 July 2018

Paul M.

Position: Director

Appointed: 02 July 2018

Christopher F.

Position: Director

Appointed: 30 April 2018

David S.

Position: Director

Appointed: 30 April 2018

Sean M.

Position: Director

Appointed: 30 April 2018

Resigned: 18 November 2019

Timothy A.

Position: Director

Appointed: 21 March 1997

Resigned: 24 November 1999

Joseph P.

Position: Director

Appointed: 24 June 1991

Resigned: 30 April 2018

Patrick B.

Position: Director

Appointed: 24 June 1991

Resigned: 30 April 2018

Joseph P.

Position: Secretary

Appointed: 24 June 1991

Resigned: 30 April 2018

Mbc Nominees Limited

Position: Nominee Director

Appointed: 07 June 1991

Resigned: 24 June 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 07 June 1991

Resigned: 24 June 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Acdps Holdings Limited from Wolverhampton, England. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patrick B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karen B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Acdps Holdings Limited

1 George Street, Wolverhampton, WV2 4DG, England

Legal authority Companies Act 2006
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 11196353
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick B.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Karen B.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Joseph P.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

6 Euston Street
City Leicester
Post code LE2 7ST
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 2nd, January 2024
Free Download (27 pages)

Company search

Advertisements