Bpr Driving Services Limited was officially closed on 2019-02-26.
Bpr Driving Services was a private limited company that was located at 26 Hamstead Hill, Handsworth Wood, Birmingham, B20 1DL, West Midlands, ENGLAND. This company (formed on 2017-12-19) was run by 1 director.
Director Balvinder R. who was appointed on 19 December 2017.
The company was officially classified as "freight transport by road" (49410), "other passenger land transport" (49390).
According to the CH records, there was a name alteration on 2017-12-21 and their previous name was Bpr Transport.
Bpr Driving Services Limited Address / Contact
Office Address
26 Hamstead Hill
Office Address2
Handsworth Wood
Town
Birmingham
Post code
B20 1DL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11117372
Date of Incorporation
Tue, 19th Dec 2017
Date of Dissolution
Tue, 26th Feb 2019
Industry
Freight transport by road
Industry
Other passenger land transport
End of financial Year
31st December
Company age
2 years old
Account next due date
Thu, 19th Sep 2019
Next confirmation statement due date
Tue, 1st Jan 2019
Company staff
Balvinder R.
Position: Director
Appointed: 19 December 2017
People with significant control
Balvinder R.
Notified on
19 December 2017
Nature of control:
75,01-100% shares
Company previous names
Bpr Transport
December 21, 2017
Company filings
Filing category
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 26th, February 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, December 2018
dissolution
Free Download
(3 pages)
PSC04
Change to a person with significant control Tue, 2nd Jan 2018
filed on: 2nd, January 2018
persons with significant control
Free Download
(2 pages)
CH01
On Tue, 2nd Jan 2018 director's details were changed
filed on: 2nd, January 2018
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thu, 21st Dec 2017
filed on: 21st, December 2017
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 19th, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.