B P S Communications Limited LEICESTER


Founded in 1977, B P S Communications, classified under reg no. 01326669 is an active company. Currently registered at St Andrews House LE1 7DR, Leicester the company has been in the business for fourty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 6 directors, namely Kevin Q., Rachel D. and Ann C. and others. Of them, Patricia F. has been with the company the longest, being appointed on 14 June 2001 and Kevin Q. and Rachel D. have been with the company for the least time - from 2 October 2023. At the moment 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 Communications Limited Address / Contact

Office Address St Andrews House
Office Address2 48 Princess Road East
Town Leicester
Post code LE1 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326669
Date of Incorporation Tue, 23rd Aug 1977
Industry Advertising agencies
End of financial Year 31st December
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Kevin Q.

Position: Director

Appointed: 02 October 2023

Rachel D.

Position: Director

Appointed: 02 October 2023

Ann C.

Position: Director

Appointed: 30 May 2023

Katherine C.

Position: Director

Appointed: 20 April 2021

Adrian S.

Position: Director

Appointed: 01 July 2004

Patricia F.

Position: Director

Appointed: 14 June 2001

Harnish H.

Position: Director

Appointed: 09 September 2019

Resigned: 14 December 2020

Peter B.

Position: Director

Appointed: 11 June 2015

Resigned: 28 July 2019

Raymond M.

Position: Director

Appointed: 01 October 2013

Resigned: 06 August 2019

Richard M.

Position: Director

Appointed: 08 May 2008

Resigned: 01 October 2013

Russell H.

Position: Director

Appointed: 17 October 2007

Resigned: 15 June 2018

Mark E.

Position: Director

Appointed: 01 May 2006

Resigned: 01 June 2009

Tim C.

Position: Director

Appointed: 01 October 2005

Resigned: 31 August 2008

Kenneth B.

Position: Director

Appointed: 01 April 2005

Resigned: 08 May 2008

Ann C.

Position: Director

Appointed: 14 June 2001

Resigned: 30 September 2017

Barry B.

Position: Director

Appointed: 07 June 2000

Resigned: 28 April 2004

David L.

Position: Director

Appointed: 10 May 1999

Resigned: 22 September 2014

Russell H.

Position: Secretary

Appointed: 10 May 1999

Resigned: 15 June 2018

Geoffrey L.

Position: Secretary

Appointed: 01 January 1999

Resigned: 10 May 1999

Geoffrey L.

Position: Director

Appointed: 03 June 1996

Resigned: 01 April 2005

Edgar M.

Position: Director

Appointed: 21 May 1993

Resigned: 03 June 1996

Alan C.

Position: Director

Appointed: 01 June 1991

Resigned: 14 June 2001

Brian S.

Position: Director

Appointed: 01 June 1991

Resigned: 01 May 2006

Jack D.

Position: Director

Appointed: 01 June 1991

Resigned: 05 November 1992

Allan S.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is The British Psychological Society from Leicester, England. This PSC is classified as "an incorporated by royal charter", 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. Another one in the persons with significant control register is Russell H. This PSC has significiant influence or control over the company,.

The British Psychological Society

St Andrews House 48 Princess Road East, Leicester, LE1 7DR, England

Legal authority Charities Act 2011
Legal form Incorporated By Royal Charter
Country registered England
Place registered Charity Commission England And Wales
Registration number Charity Commission Registered Number 229642
Notified on 23 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell H.

Notified on 1 January 2017
Ceased on 15 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand132 11879 089
Current Assets676 236498 004
Debtors544 118418 915
Net Assets Liabilities1515
Other
Creditors676 221497 989
Net Current Assets Liabilities1515
Total Assets Less Current Liabilities1515

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Small company accounts made up to 31st December 2021
filed on: 28th, September 2022
Free Download (15 pages)

Company search

Advertisements