British Printing Industries Federation Ltd COVENTRY


Founded in 2001, British Printing Industries Federation, classified under reg no. 04340242 is an active company. Currently registered at Unit 2 Villiers Court Meriden Business Park CV5 9RN, Coventry the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Ian C., Jonathan D. and Douglas K. and others. In addition one secretary - Stephen O. - is with the company. At present 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.

British Printing Industries Federation Ltd Address / Contact

Office Address Unit 2 Villiers Court Meriden Business Park
Office Address2 Copse Drive
Town Coventry
Post code CV5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340242
Date of Incorporation Fri, 14th Dec 2001
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ian C.

Position: Director

Appointed: 08 December 2023

Jonathan D.

Position: Director

Appointed: 08 December 2023

Douglas K.

Position: Director

Appointed: 14 June 2017

Mark R.

Position: Director

Appointed: 14 June 2017

James B.

Position: Director

Appointed: 25 August 2015

Charles J.

Position: Director

Appointed: 19 March 2015

Peter A.

Position: Director

Appointed: 09 December 2014

Stephen O.

Position: Secretary

Appointed: 04 July 2013

Robin S.

Position: Director

Appointed: 14 June 2017

Resigned: 28 April 2022

Jacqueline S.

Position: Director

Appointed: 25 August 2015

Resigned: 16 March 2022

Ian W.

Position: Director

Appointed: 25 August 2015

Resigned: 20 September 2023

Gerald W.

Position: Director

Appointed: 05 June 2013

Resigned: 13 December 2016

Darren C.

Position: Director

Appointed: 11 December 2012

Resigned: 14 December 2021

Gary P.

Position: Director

Appointed: 24 January 2012

Resigned: 20 January 2016

Anthony G.

Position: Director

Appointed: 24 January 2012

Resigned: 09 December 2014

Nigel S.

Position: Director

Appointed: 24 January 2012

Resigned: 07 September 2015

Kathleen W.

Position: Director

Appointed: 01 June 2011

Resigned: 21 August 2014

Dale W.

Position: Director

Appointed: 31 January 2011

Resigned: 01 March 2020

Yolanda N.

Position: Director

Appointed: 25 January 2011

Resigned: 30 November 2012

Ifor P.

Position: Director

Appointed: 23 November 2010

Resigned: 22 November 2011

Gerald W.

Position: Director

Appointed: 21 July 2010

Resigned: 25 September 2012

Roger S.

Position: Director

Appointed: 01 July 2010

Resigned: 11 July 2012

Rupert M.

Position: Director

Appointed: 01 July 2009

Resigned: 11 July 2012

George P.

Position: Director

Appointed: 01 July 2009

Resigned: 27 September 2011

Michael G.

Position: Director

Appointed: 01 July 2009

Resigned: 04 July 2013

Michael T.

Position: Director

Appointed: 01 July 2009

Resigned: 21 July 2010

Robert B.

Position: Director

Appointed: 27 April 2009

Resigned: 21 July 2010

Michael G.

Position: Secretary

Appointed: 05 March 2008

Resigned: 04 July 2013

Carolyn P.

Position: Secretary

Appointed: 14 June 2004

Resigned: 06 February 2007

Mark C.

Position: Secretary

Appointed: 15 February 2002

Resigned: 13 June 2004

Michael J.

Position: Director

Appointed: 15 February 2002

Resigned: 31 May 2011

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 December 2001

Resigned: 18 December 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 December 2001

Resigned: 18 December 2001

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 2nd, January 2024
Free Download (14 pages)

Company search

Advertisements