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

Bpa Corporate Facilitation Limited EXETER


Founded in 1992, Bpa Corporate Facilitation, classified under reg no. 02776406 is an active company. Currently registered at Milford House EX2 5AZ, Exeter the company has been in the business for 32 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 1994/05/04 Bpa Corporate Facilitation Limited is no longer carrying the name Bpa Training And Personnel Development.

Currently there are 3 directors in the the firm, namely Alan R., Alessandro B. and David B.. In addition 2 active secretaries, Silke Q. and Alessandro B. were appointed. Currently there is 1 former director listed by the firm - Lisa R., who left the firm on 24 December 1993. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Bpa Corporate Facilitation Limited Address / Contact

Office Address Milford House
Office Address2 Pynes Hill
Town Exeter
Post code EX2 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776406
Date of Incorporation Thu, 24th Dec 1992
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Alan R.

Position: Director

Appointed: 29 April 2016

Silke Q.

Position: Secretary

Appointed: 01 January 2008

Alessandro B.

Position: Director

Appointed: 01 June 2007

Alessandro B.

Position: Secretary

Appointed: 10 October 2004

David B.

Position: Director

Appointed: 06 January 1993

Jennifer F.

Position: Secretary

Appointed: 20 July 2004

Resigned: 01 October 2004

Lisa R.

Position: Director

Appointed: 18 February 1994

Resigned: 24 December 1993

Karen S.

Position: Secretary

Appointed: 06 January 1993

Resigned: 19 July 2004

Datasearch Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 24 December 1992

Resigned: 06 January 1993

Datasearch Nominees Limited

Position: Nominee Director

Appointed: 24 December 1992

Resigned: 06 January 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Verint Ws Holdings Limited from Woking, United Kingdom. This PSC is categorised as "a private limited company", 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 entity in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Verint Ws Holdings Limited

2nd Floor The Forge, 43 Church Street, Woking, Surrey, GU21 6HT, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04740402
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bpa Training And Personnel Development May 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-01-31
Net Worth800 838518 875553 674
Balance Sheet
Cash Bank In Hand406 073366976
Current Assets1 072 5381 030 232900 095
Debtors666 4651 029 866899 119
Intangible Fixed Assets 163 771 
Net Assets Liabilities Including Pension Asset Liability800 838728 042553 674
Tangible Fixed Assets117 219245 433206 936
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve800 836728 040553 672
Shareholder Funds800 838518 875553 674
Other
Creditors Due After One Year18 882122 25288 267
Creditors Due Within One Year349 939555 070453 328
Fixed Assets117 219409 204 
Intangible Fixed Assets Additions 187 209 
Intangible Fixed Assets Aggregate Amortisation Impairment43 12566 563 
Intangible Fixed Assets Amortisation Charged In Period 23 438 
Intangible Fixed Assets Cost Or Valuation43 125230 334 
Net Current Assets Liabilities722 599414 665446 767
Number Shares Allotted 10 0002
Par Value Share 11
Provisions For Liabilities Charges20 09851 72511 762
Secured Debts34 368175 013174 218
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions 222 76530 749
Tangible Fixed Assets Cost Or Valuation281 141371 431402 180
Tangible Fixed Assets Depreciation163 922125 998195 244
Tangible Fixed Assets Depreciation Charged In Period 73 09269 246
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 111 016 
Tangible Fixed Assets Disposals 132 475 
Total Assets Less Current Liabilities839 818902 019653 703

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 17th, October 2023
Free Download (23 pages)

Company search

Advertisements