B.P.P. TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.P.P. TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02423416

Incorporation date

18/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1989)
dot icon20/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-03-15 with updates
dot icon23/04/2025
Cancellation of shares. Statement of capital on 2025-03-11
dot icon23/04/2025
Purchase of own shares.
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Solvency Statement dated 14/02/25
dot icon25/02/2025
Statement of capital on 2025-02-25
dot icon25/02/2025
Statement by Directors
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Termination of appointment of Brendan James Barry as a director on 2022-06-17
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon10/03/2021
Director's details changed for Mr David Brown on 2021-03-10
dot icon10/03/2021
Change of details for Professor Minoo Patel as a person with significant control on 2021-03-09
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Satisfaction of charge 1 in full
dot icon06/11/2020
Satisfaction of charge 3 in full
dot icon23/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon06/10/2020
Director's details changed for Mr Brendan James Barry on 2020-10-06
dot icon17/07/2020
Termination of appointment of Steven Proud as a director on 2020-07-17
dot icon03/02/2020
Appointment of Mr Steven Proud as a director on 2020-02-01
dot icon03/02/2020
Appointment of Mr Philip Thomas as a director on 2020-02-01
dot icon02/12/2019
Termination of appointment of Chuon Szen Ong as a director on 2019-12-02
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Termination of appointment of Geoffrey Lyons as a director on 2019-10-11
dot icon26/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon14/09/2018
Director's details changed for Mr Minoo Homi Patel on 2018-09-01
dot icon14/09/2018
Director's details changed for Darren Lindsay Patel on 2018-09-01
dot icon14/09/2018
Director's details changed for Mr Chuon Szen Ong on 2018-09-01
dot icon14/09/2018
Director's details changed for Dr Geoffrey Lyons on 2018-09-01
dot icon14/09/2018
Director's details changed for Mr Edward Stuart Brown on 2018-09-01
dot icon14/09/2018
Director's details changed for Mr David Brown on 2018-09-01
dot icon14/09/2018
Termination of appointment of Neil Impey & Co Ltd as a secretary on 2018-09-14
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 2017-12-01
dot icon29/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon17/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon18/02/2016
Director's details changed for Mr Edward Stuart Brown on 2016-02-18
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon10/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr David Brown on 2013-02-01
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Edward Stuart Brown on 2012-10-15
dot icon15/10/2012
Director's details changed for Edward Stuart Brown on 2012-10-15
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon25/10/2011
Secretary's details changed for Neil Impey & Co Ltd on 2011-10-24
dot icon09/08/2011
Registered office address changed from 95 High Road Benfleet Essex SS7 5LN on 2011-08-09
dot icon21/02/2011
Director's details changed for Mr Chuon Szen Ong on 2011-02-17
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/12/2010
Director's details changed for Dr Geoffrey Lyons on 2010-09-18
dot icon13/12/2010
Director's details changed for Edward Stuart Brown on 2010-09-18
dot icon13/12/2010
Director's details changed for Dr David Brown on 2010-09-18
dot icon13/12/2010
Secretary's details changed for Neil Impey & Co Ltd on 2010-09-18
dot icon09/11/2010
Appointment of Neil Impey & Co Ltd as a secretary
dot icon08/11/2010
Termination of appointment of The Business Centre Secretarial as a secretary
dot icon28/09/2010
Appointment of Mr. Brendan James Barry as a director
dot icon23/03/2010
Termination of appointment of Robert Mayfield as a director
dot icon15/12/2009
Director's details changed for Chuon Szen Ong on 2009-12-15
dot icon01/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Memorandum and Articles of Association
dot icon11/02/2009
Director appointed robert hunter mayfield
dot icon11/02/2009
Ad 05/02/09\gbp si 15000@1=15000\gbp ic 60000/75000\
dot icon11/02/2009
Nc inc already adjusted 12/01/09
dot icon11/02/2009
Resolutions
dot icon11/02/2009
Resolutions
dot icon26/11/2008
Return made up to 18/09/08; full list of members
dot icon20/11/2008
Capitals not rolled up
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Amending 88(2)
dot icon03/07/2008
Nc inc already adjusted 30/03/07
dot icon03/07/2008
Resolutions
dot icon08/01/2008
New director appointed
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Return made up to 18/09/07; full list of members
dot icon21/08/2007
Particulars of mortgage/charge
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 18/09/06; full list of members
dot icon02/05/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 18/09/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 18/09/04; full list of members
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New secretary appointed
dot icon06/01/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/09/2003
Return made up to 18/09/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon02/10/2002
Return made up to 18/09/02; full list of members
dot icon19/12/2001
Return made up to 18/09/01; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/10/2001
Particulars of mortgage/charge
dot icon17/10/2000
Return made up to 18/09/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/1999
Return made up to 18/09/99; no change of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Return made up to 18/09/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Return made up to 18/09/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon04/12/1996
Return made up to 18/09/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon09/11/1995
Return made up to 18/09/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director's particulars changed
dot icon21/09/1994
Return made up to 18/09/94; no change of members
dot icon23/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/11/1993
Return made up to 18/09/93; no change of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Registered office changed on 18/05/93 from: star house castle road hadleigh essex SS7 2AY
dot icon29/10/1992
Return made up to 18/09/92; full list of members
dot icon05/07/1992
Full accounts made up to 1991-12-31
dot icon03/01/1992
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 29/03/91; full list of members
dot icon13/12/1990
Particulars of mortgage/charge
dot icon17/09/1990
Director resigned
dot icon15/02/1990
Ad 22/01/90--------- £ si 1000@1=1000 £ ic 2/1002
dot icon15/02/1990
Accounting reference date notified as 31/12
dot icon03/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Registered office changed on 03/01/90 from: 2, baches street london N1 6UB
dot icon20/12/1989
Certificate of change of name
dot icon20/12/1989
Certificate of change of name
dot icon13/12/1989
Nc inc already adjusted 21/11/89
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon18/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

11
2023
change arrow icon+200.38 % *

* during past year

Cash in Bank

£212,478.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.04M
-
0.00
235.26K
-
2022
13
1.34M
-
0.00
70.74K
-
2023
11
1.84M
-
0.00
212.48K
-
2023
11
1.84M
-
0.00
212.48K
-

Employees

2023

Employees

11 Descended-15 % *

Net Assets(GBP)

1.84M £Ascended36.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.48K £Ascended200.38 % *

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
Patel, Darren Lindsay
Director
16/11/2007 - Present
1
Thomas, Philip
Director
01/02/2020 - Present
4
Brown, Edward Stuart
Director
01/10/2005 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B.P.P. TECHNICAL SERVICES LIMITED

B.P.P. TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 18/09/1989 with the registered office located at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of B.P.P. TECHNICAL SERVICES LIMITED?

toggle

B.P.P. TECHNICAL SERVICES LIMITED is currently Active. It was registered on 18/09/1989 .

Where is B.P.P. TECHNICAL SERVICES LIMITED located?

toggle

B.P.P. TECHNICAL SERVICES LIMITED is registered at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex SS7 2QL.

What does B.P.P. TECHNICAL SERVICES LIMITED do?

toggle

B.P.P. TECHNICAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B.P.P. TECHNICAL SERVICES LIMITED have?

toggle

B.P.P. TECHNICAL SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for B.P.P. TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-15 with no updates.