Rivington Street
London
EC2A 3JE
Director Name | Mr Darren Ross Muir |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(5 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bath Place Rivington Street London EC2A 3JE |
Secretary Name | Mr Darren Ross Muir |
---|---|
Status | Current |
Appointed | 30 June 2014(5 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Bath Place London EC2A 3JE |
Director Name | Mr Alan Victor Davey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Timbers 42 Heronway Hutton Brentwood Essex CM13 2LG |
Director Name | Mr Peter Robert Christian Davis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalshvile 64 Woodcote Valley Road Purley Surrey CR8 3BD |
Secretary Name | Mr Alan Victor Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Timbers 42 Heronway Hutton Brentwood Essex CM13 2LG |
Website | bpf.co.uk |
---|
Registered Address | 6 Bath Place Rivington Street London EC2A 3JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | British Plastics Federation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £882,079 |
Net Worth | £61,025 |
Cash | £368,260 |
Current Liabilities | £309,049 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
29 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
13 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Darren Ross Muir on 5 May 2019 (2 pages) |
21 February 2020 | Change of details for Mr Darren Ross Muir as a person with significant control on 5 May 2019 (2 pages) |
21 February 2020 | Director's details changed for Mr Philip Kenneth Law on 20 February 2020 (2 pages) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Darren Ross Muir as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Darren Ross Muir as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
31 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 May 2017 | Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page) |
2 May 2017 | Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 June 2014 | Termination of appointment of Alan Davey as a director (1 page) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a director (2 pages) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a secretary (2 pages) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a director (2 pages) |
30 June 2014 | Appointment of Mr Darren Ross Muir as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Alan Davey as a director (1 page) |
30 June 2014 | Termination of appointment of Alan Davey as a secretary (1 page) |
30 June 2014 | Termination of appointment of Peter Davis as a director (1 page) |
30 June 2014 | Termination of appointment of Peter Davis as a director (1 page) |
30 June 2014 | Termination of appointment of Alan Davey as a secretary (1 page) |
14 April 2014 | Full accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (8 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
9 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 July 2010 | Director's details changed for Mr Philip Kenneth Law on 26 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mr Alan Victor Davey on 26 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mr Alan Victor Davey on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Philip Kenneth Law on 26 June 2010 (2 pages) |
27 July 2009 | Accounting reference date extended from 30/06/2010 to 25/12/2010 (1 page) |
27 July 2009 | Accounting reference date extended from 30/06/2010 to 25/12/2010 (1 page) |
26 June 2009 | Incorporation (19 pages) |
26 June 2009 | Incorporation (19 pages) |