B.P.F. PLANT LIMITED

Register to unlock more data on OkredoRegister

B.P.F. PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019066

Incorporation date

08/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1a Annacloy Business Park, Annacloy, Co Down BT30 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1986)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon11/11/2025
Director's details changed for Patrick Fitzsimons on 2025-11-05
dot icon11/11/2025
Change of details for Mr Patrick Fitzsimons as a person with significant control on 2025-11-05
dot icon11/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-04-30
dot icon17/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon22/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon13/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon06/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon16/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon11/02/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon10/02/2013
Termination of appointment of Paul Fitzsimons as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon11/06/2012
Termination of appointment of Bernadette Fitzsimons as a director
dot icon11/06/2012
Termination of appointment of Paul Fitzsimons as a director
dot icon11/06/2012
Appointment of Mark Fitzsimons as a director
dot icon11/06/2012
Appointment of Nichola Toner as a director
dot icon11/06/2012
Appointment of Patrick Fitzsimons as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon10/03/2011
Registered office address changed from R & J Graham the Studios 89 Holywood Road Belfast BT4 3BD on 2011-03-10
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon11/11/2008
02/11/08 annual return shuttle
dot icon10/09/2008
30/04/08 annual accts
dot icon07/12/2007
02/11/07
dot icon23/10/2007
30/04/07 annual accts
dot icon16/11/2006
02/11/06 annual return shuttle
dot icon29/10/2006
30/04/06 annual accts
dot icon28/11/2005
02/11/05 annual return shuttle
dot icon10/11/2005
30/04/05 annual accts
dot icon15/11/2004
10/11/04 annual return shuttle
dot icon28/07/2004
30/04/04 annual accts
dot icon03/12/2003
10/11/03 annual return shuttle
dot icon18/09/2003
30/04/03 annual accts
dot icon10/12/2002
10/11/02 annual return shuttle
dot icon16/08/2002
30/04/02 annual accts
dot icon20/01/2002
Change in sit reg add
dot icon29/11/2001
10/11/01 annual return shuttle
dot icon05/09/2001
30/04/01 annual accts
dot icon21/11/2000
10/11/00 annual return shuttle
dot icon07/09/2000
30/04/00 annual accts
dot icon20/11/1999
10/11/99 annual return shuttle
dot icon22/09/1999
30/04/99 annual accts
dot icon19/11/1998
10/11/98 annual return shuttle
dot icon27/08/1998
30/04/98 annual accts
dot icon10/11/1997
10/11/97 annual return shuttle
dot icon01/08/1997
30/04/97 annual accts
dot icon28/11/1996
10/11/96 annual return shuttle
dot icon17/10/1996
30/04/96 annual accts
dot icon01/12/1995
10/11/95 annual return shuttle
dot icon20/11/1995
30/04/95 annual accts
dot icon28/11/1994
21/11/94 annual return shuttle
dot icon21/09/1994
30/04/94 annual accts
dot icon17/01/1994
18/12/93 annual return shuttle
dot icon13/12/1993
30/04/93 annual accts
dot icon25/11/1993
Return of allot of shares
dot icon25/11/1993
Change of dirs/sec
dot icon13/05/1993
Change of ARD during arp
dot icon01/04/1993
31/03/92 annual accts
dot icon28/01/1993
31/12/92 annual return shuttle
dot icon13/02/1992
31/12/91 annual return
dot icon13/02/1992
31/03/91 annual accts
dot icon19/04/1991
31/12/90 annual return
dot icon05/04/1991
31/03/90 annual accts
dot icon29/03/1990
31/12/89 annual return
dot icon26/03/1990
31/03/89 annual accts
dot icon20/02/1989
31/12/88 annual return
dot icon18/02/1989
31/03/88 annual accts
dot icon27/05/1988
31/12/87 annual return
dot icon26/04/1988
31/03/87 annual accts
dot icon10/02/1986
Change of dirs/sec
dot icon08/01/1986
Memorandum
dot icon08/01/1986
Decln complnce reg new co
dot icon08/01/1986
Statement of nominal cap
dot icon08/01/1986
Pars re dirs/sit reg offi
dot icon08/01/1986
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
142.83K
-
0.00
-
-
2022
3
139.92K
-
0.00
-
-
2023
3
139.63K
-
0.00
-
-
2023
3
139.63K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

139.63K £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzsimons, Patrick
Director
05/04/2012 - Present
2
Fitzsimons, Mark
Director
05/04/2012 - Present
2
Toner, Nichola
Director
05/04/2012 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.P.F. PLANT LIMITED

B.P.F. PLANT LIMITED is an(a) Active company incorporated on 08/01/1986 with the registered office located at Unit 1a Annacloy Business Park, Annacloy, Co Down BT30 9EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B.P.F. PLANT LIMITED?

toggle

B.P.F. PLANT LIMITED is currently Active. It was registered on 08/01/1986 .

Where is B.P.F. PLANT LIMITED located?

toggle

B.P.F. PLANT LIMITED is registered at Unit 1a Annacloy Business Park, Annacloy, Co Down BT30 9EF.

What does B.P.F. PLANT LIMITED do?

toggle

B.P.F. PLANT LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does B.P.F. PLANT LIMITED have?

toggle

B.P.F. PLANT LIMITED had 3 employees in 2023.

What is the latest filing for B.P.F. PLANT LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.