CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BPC ELECTRONICS LIMITED
Company
BPC ELECTRONICS
Phone:
+44 (0)1162 347 025
B⁺
rating
KEY FINANCES
Year
2017
Assets
£3129.17k
▼ £-2200.3k (-41.29 %)
Cash
£163.23k
▲ £161.78k (11,149.35 %)
Liabilities
£1155.5k
▼ £-1050.65k (-47.62 %)
Net Worth
£1973.67k
▼ £-1149.65k (-36.81 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Leicester
Company name
BPC ELECTRONICS LIMITED
Company number
02825054
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jun 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.bpcelectronics.com
Phones
+44 (0)1162 347 025
+44 (0)1162 334 444
01162 347 025
01162 334 444
Registered Address
48 BOSTON ROAD,
GORSE HILL INDUSRIAL ESTATE BEAUMONT LEYS,
LEICESTER,
LEICESTERSHIRE,
LE4 1AA
ECONOMIC ACTIVITIES
26110
Manufacture of electronic components
27900
Manufacture of other electrical equipment
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
16 Mar 2017
Satisfaction of charge 7 in full
16 Mar 2017
Satisfaction of charge 8 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
CHARGES
24 November 2015
Status
Outstanding
Delivered
4 December 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
25 August 2015
Status
Outstanding
Delivered
2 September 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…
25 August 2015
Status
Outstanding
Delivered
26 August 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…
25 July 2006
Status
Satisfied on 16 March 2017
Delivered
28 July 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
1 sheene roadleicester t/n LT130017. Assigns the goodwill…
25 July 2006
Status
Satisfied on 16 March 2017
Delivered
28 July 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
Omni house sheene road gorse hill leicester t/n LT217076…
11 July 2006
Status
Outstanding
Delivered
15 July 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…
11 September 2003
Status
Satisfied on 3 November 2010
Delivered
24 September 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
1 October 2002
Status
Satisfied on 3 November 2010
Delivered
3 October 2002
Persons entitled
Barclays Bank PLC
Description
The l/h property k/a unit 1 sheene road leicester t/n…
26 June 2000
Status
Satisfied on 3 November 2010
Delivered
30 June 2000
Persons entitled
Barclays Bank PLC
Description
L/H property k/a omni house sheene road leicester t/no…
8 June 2000
Status
Satisfied on 3 November 2010
Delivered
14 June 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
8 August 1996
Status
Satisfied on 22 December 2003
Delivered
19 August 1996
Persons entitled
Midland Bank PLC
Description
Omni house sheene road leicester t/no LT217076 with the…
See Also
BPA CORPORATE FACILITATION LIMITED
BPA LONDON LIMITED
BPE GROUP SERVICES LIMITED
BPL ESTATES LTD
B-PLAN INFORMATION SYSTEMS LIMITED
BPM CLEANING AND MAINTENANCE SERVICES LTD
Last update 2018
BPC ELECTRONICS LIMITED DIRECTORS
Gurdeep Kaur Sanghera
Acting
Appointed
01 February 1995
Role
Secretary
Address
Thurcaton Grange 94 Rectory Lane, Thurcaston, Leicester, LE7 7JQ
Name
SANGHERA, Gurdeep Kaur
Sanghera Gurbakhash Singh Dr
Acting
Appointed
01 April 1996
Occupation
Engineer
Role
Director
Age
75
Nationality
British
Address
Thurcaston Grange, 94 Rectory Lane, Thurcaston, Leicestershire, LE7 7JQ
Country Of Residence
United Kingdom
Name
SANGHERA, Gurbakhash Singh, Dr
Gurdeep Kaur Sanghera
Acting
Appointed
24 March 1997
Occupation
Management Accountant
Role
Director
Age
71
Nationality
British
Address
Thurcaton Grange 94 Rectory Lane, Thurcaston, Leicester, LE7 7JQ
Country Of Residence
England
Name
SANGHERA, Gurdeep Kaur
Gurdip Singh Guram
Resigned
Appointed
08 June 1993
Resigned
01 February 1995
Occupation
Sec/Acc
Role
Secretary
Nationality
British
Address
3 Stanstead Close, Hayesford Park, Bromley, Kent, BR2 9DS
Name
GURAM, Gurdip Singh
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
Appointed
08 June 1993
Resigned
08 June 1993
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED
Gian Singh Sanghera
Resigned
Appointed
08 June 1993
Resigned
24 March 1997
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
89 Knighton Grange Road, Oadby, Leicester, Leicestershire
Name
SANGHERA, Gian Singh
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
Appointed
08 June 1993
Resigned
08 June 1993
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.