Founded in 2015, Bhopal, Ford & Parmar, classified under reg no. 09876250 is an active company. Currently registered at Grosvenor House B73 9WP, Coldfield the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
The company has 3 directors, namely Greg F., Paresh P. and Vijay K.. Of them, Paresh P., Vijay K. have been with the company the longest, being appointed on 17 November 2015 and Greg F. has been with the company for the least time - from 26 August 2019. As of 28 April 2024, there were 2 ex directors - Aileen F., Greg F. and others listed below. There were no ex secretaries.
Office Address | Grosvenor House |
Office Address2 | Sutton |
Town | Coldfield |
Post code | B73 9WP |
Country of origin | United Kingdom |
Registration Number | 09876250 |
Date of Incorporation | Tue, 17th Nov 2015 |
Industry | Real estate agencies |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Sun, 31st Dec 2023 (119 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 12th Nov 2023 (2023-11-12) |
Last confirmation statement dated | Sat, 29th Oct 2022 |
The register of persons with significant control who own or control the company includes 4 names. As we identified, there is Paresh P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vijay K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Greg F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Paresh P.
Notified on | 1 November 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Vijay K.
Notified on | 1 November 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Greg F.
Notified on | 1 November 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Investment Property Partners Limited
27 Lincoln Croft, Shenstone, Lichfield, WS14 0ND, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House England And Wales |
Registration number | 09696298 |
Notified on | 1 July 2016 |
Ceased on | 1 November 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-11-30 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | -2 555 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 33 964 | 1 317 | 326 | 11 672 | |||
Current Assets | 62 422 | 29 775 | 28 784 | 28 458 | 28 458 | 11 672 | |
Debtors | 28 458 | 28 458 | 28 458 | 28 458 | 28 458 | ||
Net Assets Liabilities | 36 974 | 35 052 | 32 362 | 28 642 | 26 507 | 11 672 | |
Other Debtors | 28 458 | 28 458 | 28 458 | 28 458 | 28 458 | ||
Cash Bank In Hand | 100 | ||||||
Net Assets Liabilities Including Pension Asset Liability | -2 555 | ||||||
Tangible Fixed Assets | 189 429 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 100 | ||||||
Profit Loss Account Reserve | -2 655 | ||||||
Shareholder Funds | -2 555 | ||||||
Other | |||||||
Amounts Owed To Group Undertakings Participating Interests | 13 652 | 13 652 | 15 152 | 17 378 | 18 778 | ||
Bank Overdrafts | 120 | 39 | |||||
Corporation Tax Payable | 8 787 | 6 502 | |||||
Creditors | 25 448 | 122 223 | 123 922 | 127 316 | 129 451 | ||
Investments Fixed Assets | 127 500 | 127 500 | 127 500 | 127 500 | |||
Net Current Assets Liabilities | -191 984 | 36 974 | -92 448 | -95 138 | -98 858 | -100 993 | 11 672 |
Other Creditors | 3 009 | 102 069 | 108 770 | 109 818 | 110 634 | ||
Consideration For Shares Issued | 100 | ||||||
Creditors Due Within One Year | 192 084 | ||||||
Fixed Assets | 189 429 | ||||||
Nominal Value Shares Issued | 1 | ||||||
Number Shares Allotted | 100 | ||||||
Number Shares Issued | 100 | ||||||
Par Value Share | 1 | ||||||
Value Shares Allotted | 100 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 26th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy