Bpr Architects Ltd (registration number 01952526) is a private limited company legally formed on 1985-10-03 originating in England. This enterprise was registered at G/O Glx Limited, 69-75 Thorpe Road, Norwich NR1 1UA. Changed on 1998-05-12, the previous name the firm used was Beaty-Pownall & Roberts Limited . Bpr Architects Ltd is operating under SIC: 71111 that means "architectural activities".

Company details

Name Bpr Architects Ltd
Number 01952526
Date of Incorporation: Thursday 3rd October 1985
End of financial year: 30 April
Address: G/o Glx Limited, 69-75 Thorpe Road, Norwich, NR1 1UA
SIC code: 71111 - Architectural activities

When it comes to the 3 directors that can be found in the company, we can name: Eliza J. (appointed on 01 March 2019), Steve C. (appointment date: 02 March 2015), Paul B. (appointed on 29 July 1997). The official register lists 5 persons of significant control, namely: Bpr Trustees Limited can be reached at Thorpe Road, NR1 1UA Norwich. This corporate PSC owns over 3/4 of shares,. Steven C. has substantial control or influence, Graham W. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30
Current Assets 437,278 303,800 482,591 351,439 350,645 256,605 279,324 347,917
Total Assets Less Current Liabilities 263,472 164,864 252,622 166,169 204,462 127,028 112,020 187,357
Number Shares Allotted - 60,000 60,000 - - - - -
Shareholder Funds 263,472 164,864 84,545 - - - - -
Tangible Fixed Assets 21,546 17,764 22,310 - - - - -

People with significant control

Bpr Trustees Limited
6 April 2016
Address C/O Glx Ltd Thorpe Road, Norwich, NR1 1UA, England
Legal authority Finance Act 2014
Legal form Limited Company- Employee Ownership Trust
Country registered United Kingdom
Place registered Companies House
Registration number 09475308
Nature of control: 75,01-100% shares
Steven C.
6 April 2016 - 18 October 2019
Nature of control: significiant influence or control
Graham W.
6 April 2016 - 30 April 2017
Nature of control: significiant influence or control
Charlotte S.
6 April 2016 - 30 March 2017
Nature of control: significiant influence or control
Paul B.
6 April 2016 - 1 June 2016
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, August 2023 | accounts
Free Download (10 pages)