Company NameBPC Interiors Limited
DirectorsPaul John Johnson and Barry Knight
Company StatusActive
Company Number05885508
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul John Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(1 week, 2 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Barry Knight
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(1 year, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Anne Knight
StatusCurrent
Appointed01 October 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMs Nicola Parmenter
StatusCurrent
Appointed01 October 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Brian Thomas Forth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NamePaul John Johnson
NationalityBritish
StatusResigned
Appointed02 August 2006(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eastbury Road
Romford
Essex
RM7 9AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebpcinteriors.com

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

166 at £3Barry Knight
27.67%
Ordinary
147 at £3Brian Thomas Forth
24.50%
Ordinary
147 at £3Paul John Johnson
24.50%
Ordinary
140 at £3Anne Knight
23.33%
Ordinary

Financials

Year2014
Net Worth£163,642
Cash£16,198
Current Liabilities£4,039,723

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

16 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2013Delivered on: 31 July 2013
Satisfied on: 18 June 2014
Persons entitled: Ultimate Construction Finance LTD

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate construction finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate construction finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate construction finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. Continuation page. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate construction finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate construction finance limited pursuant to the factoring agreement between ultimate construction finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate construction finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate construction finance limited including (but not limited to) any amount retained by ultimate construction finance limited under any provision of the factoring agreement between ultimate construction finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge.
Fully Satisfied
27 April 2009Delivered on: 7 May 2009
Satisfied on: 23 December 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 September 2020Full accounts made up to 30 September 2019 (26 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 June 2019Full accounts made up to 30 September 2018 (24 pages)
25 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
28 June 2018Full accounts made up to 30 September 2017 (24 pages)
22 November 2017Termination of appointment of Brian Thomas Forth as a director on 1 October 2017 (1 page)
22 November 2017Termination of appointment of Brian Thomas Forth as a director on 1 October 2017 (1 page)
22 November 2017Notification of Bpc Interiors Holdings Limited as a person with significant control on 30 September 2017 (2 pages)
22 November 2017Notification of Bpc Interiors Holdings Limited as a person with significant control on 30 September 2017 (2 pages)
22 November 2017Cessation of Brian Thomas Forth as a person with significant control on 30 September 2017 (1 page)
22 November 2017Cessation of Brian Thomas Forth as a person with significant control on 30 September 2017 (1 page)
21 November 2017Cessation of Paul John Johnson as a person with significant control on 1 October 2016 (1 page)
21 November 2017Cessation of Paul John Johnson as a person with significant control on 21 November 2017 (1 page)
18 September 2017Secretary's details changed for Ms Nicola Parmenter on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mr Barry Knight on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Mrs Anne Knight on 18 September 2017 (1 page)
18 September 2017Secretary's details changed for Mrs Anne Knight on 18 September 2017 (1 page)
18 September 2017Director's details changed for Mr Barry Knight on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Ms Nicola Parmenter on 18 September 2017 (1 page)
18 September 2017Director's details changed for Paul John Johnson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Paul John Johnson on 18 September 2017 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
26 July 2017Termination of appointment of Paul John Johnson as a secretary on 1 October 2016 (1 page)
26 July 2017Termination of appointment of Paul John Johnson as a secretary on 1 October 2016 (1 page)
24 July 2017Appointment of Mrs Anne Knight as a secretary on 1 October 2016 (2 pages)
24 July 2017Appointment of Mrs Anne Knight as a secretary on 1 October 2016 (2 pages)
24 July 2017Appointment of Ms Nicola Parmenter as a secretary on 1 October 2016 (2 pages)
24 July 2017Appointment of Ms Nicola Parmenter as a secretary on 1 October 2016 (2 pages)
29 June 2017Full accounts made up to 30 September 2016 (24 pages)
29 June 2017Full accounts made up to 30 September 2016 (24 pages)
15 June 2017Director's details changed for Mr Brian Thomas Forth on 13 June 2017 (2 pages)
15 June 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 June 2017 (1 page)
15 June 2017Director's details changed for Paul John Johnson on 24 May 2017 (2 pages)
15 June 2017Secretary's details changed for Paul Johnson on 24 May 2017 (1 page)
15 June 2017Director's details changed for Mr Brian Thomas Forth on 13 June 2017 (2 pages)
15 June 2017Director's details changed for Paul John Johnson on 24 May 2017 (2 pages)
15 June 2017Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 June 2017 (1 page)
15 June 2017Secretary's details changed for Paul Johnson on 24 May 2017 (1 page)
24 May 2017Director's details changed for Mr Brian Thomas Forth on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Paul Johnson on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Brian Thomas Forth on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Paul Johnson on 24 May 2017 (2 pages)
18 May 2017Auditor's resignation (1 page)
18 May 2017Auditor's resignation (1 page)
15 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (16 pages)
4 July 2016Full accounts made up to 30 September 2015 (16 pages)
4 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(6 pages)
4 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(6 pages)
2 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,800
(7 pages)
2 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,800
(7 pages)
5 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,800
(6 pages)
5 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,800
(6 pages)
17 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,800
(6 pages)
17 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,800
(6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(6 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Satisfaction of charge 058855080002 in full (1 page)
18 June 2014Satisfaction of charge 058855080002 in full (1 page)
23 December 2013Satisfaction of charge 1 in full (6 pages)
23 December 2013Satisfaction of charge 1 in full (6 pages)
20 December 2013Registration of charge 058855080003 (5 pages)
20 December 2013Registration of charge 058855080003 (5 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
31 July 2013Registration of charge 058855080002 (37 pages)
31 July 2013Registration of charge 058855080002 (37 pages)
20 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
6 June 2012Sub-division of shares on 5 September 2011 (5 pages)
6 June 2012Sub-division of shares on 5 September 2011 (5 pages)
6 June 2012Sub-division of shares on 5 September 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
7 September 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 7 September 2010 (1 page)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Barry Knight on 24 July 2010 (2 pages)
6 September 2010Director's details changed for Brian Forth on 24 July 2010 (2 pages)
6 September 2010Director's details changed for Brian Forth on 24 July 2010 (2 pages)
6 September 2010Director's details changed for Barry Knight on 24 July 2010 (2 pages)
12 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 August 2009Return made up to 24/07/09; full list of members (6 pages)
2 August 2009Return made up to 24/07/09; full list of members (6 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 December 2008Amended accounts made up to 31 March 2008 (7 pages)
30 December 2008Amended accounts made up to 31 March 2008 (7 pages)
23 September 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 September 2008Return made up to 24/07/08; full list of members (7 pages)
23 September 2008Return made up to 24/07/08; full list of members (7 pages)
23 September 2008Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
21 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
21 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
3 October 2007Return made up to 24/07/07; full list of members (8 pages)
3 October 2007Return made up to 24/07/07; full list of members (8 pages)
27 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Incorporation (17 pages)
24 July 2006Incorporation (17 pages)