Company NameBPI Trading Ltd
DirectorsMichael David Thomas and Daniel David Thomas
Company StatusActive - Proposal to Strike off
Company Number08877283
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Previous NameBeauchamps Personal Injury Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Michael David Thomas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPhilip House 6 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Director NameMr Daniel David Thomas
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleCar Dealer
Country of ResidenceEngland
Correspondence AddressPhilip House 6 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Director NameMr James Phillip Thomas
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhilip House,6 Philip House
6 Stamford Road
Bowdon,Altrincham
Cheshire
WA14 2JU

Location

Registered AddressPhilip House 6 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£726
Cash£380
Current Liabilities£931

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2020Appointment of Mr Daniel David Thomas as a director on 10 February 2020 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
9 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (3 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 June 2015Company name changed beauchamps personal injury LTD\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
12 June 2015Company name changed beauchamps personal injury LTD\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
20 May 2015Termination of appointment of James Phillip Thomas as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Michael David Thomas as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Michael David Thomas as a director on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of James Phillip Thomas as a director on 20 May 2015 (1 page)
18 May 2015Director's details changed for Mr James Phillip Thomas on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Director's details changed for Mr James Phillip Thomas on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from Floor 2 Fourways House 57 Hilton Street Manchester Greater Manchester M12EJ United Kingdom to Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Floor 2 Fourways House 57 Hilton Street Manchester Greater Manchester M12EJ United Kingdom to Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 14 May 2015 (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)