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

Bhopal, Ford & Parmar Limited COLDFIELD


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.

Bhopal, Ford & Parmar Limited Address / Contact

Office Address Grosvenor House
Office Address2 Sutton
Town Coldfield
Post code B73 9WP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Greg F.

Position: Director

Appointed: 26 August 2019

Paresh P.

Position: Director

Appointed: 17 November 2015

Vijay K.

Position: Director

Appointed: 17 November 2015

Aileen F.

Position: Director

Appointed: 16 February 2017

Resigned: 01 April 2020

Greg F.

Position: Director

Appointed: 17 November 2015

Resigned: 17 February 2017

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 555      
Balance Sheet
Cash Bank On Hand 33 9641 317326  11 672
Current Assets 62 42229 77528 78428 45828 45811 672
Debtors 28 45828 45828 45828 45828 458 
Net Assets Liabilities 36 97435 05232 36228 64226 50711 672
Other Debtors 28 45828 45828 45828 45828 458 
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability-2 555      
Tangible Fixed Assets189 429      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-2 655      
Shareholder Funds-2 555      
Other
Amounts Owed To Group Undertakings Participating Interests 13 65213 65215 15217 37818 778 
Bank Overdrafts    12039 
Corporation Tax Payable 8 7876 502    
Creditors 25 448122 223123 922127 316129 451 
Investments Fixed Assets  127 500127 500127 500127 500 
Net Current Assets Liabilities-191 98436 974-92 448-95 138-98 858-100 99311 672
Other Creditors 3 009102 069108 770109 818110 634 
Consideration For Shares Issued100      
Creditors Due Within One Year192 084      
Fixed Assets189 429      
Nominal Value Shares Issued1      
Number Shares Allotted100      
Number Shares Issued100      
Par Value Share1      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search