B P S.COM LTD

Register to unlock more data on OkredoRegister

B P S.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06529095

Incorporation date

10/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

St Mary's House Crewe Road, Alsager, Stoke-On-Trent ST7 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2008)
dot icon11/06/2025
Voluntary strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon26/04/2025
Application to strike the company off the register
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/12/2021
Termination of appointment of John Mckillop as a director on 2021-12-21
dot icon26/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/10/2018
Termination of appointment of Louise Mckillop as a director on 2018-10-11
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Appointment of Miss Louise Mckillop as a director on 2016-08-23
dot icon08/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mrs Janet Louise Mckillop on 2014-01-02
dot icon04/04/2014
Register inspection address has been changed from 119 Aviemore Drive Fearnhead Warrington Cheshire WA2 0TH United Kingdom
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Registered office address changed from 114 Gladstone Road Walmer Deal Kent CT14 7EP United Kingdom on 2013-12-13
dot icon10/12/2013
Registered office address changed from 119 Aviemore Drive Fearnhead Warrington Cheshire WA2 0TH on 2013-12-10
dot icon20/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Appointment of Mr John Mckillop as a director
dot icon20/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon20/03/2012
Register(s) moved to registered office address
dot icon13/02/2012
Amended accounts made up to 2011-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Mrs Janet Louise Mckillop on 2010-03-10
dot icon09/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/07/2009
Appointment terminated director john mckillop
dot icon24/07/2009
Director appointed mrs janet louise mckillop
dot icon20/04/2009
Capitals not rolled up
dot icon01/04/2009
Return made up to 10/03/09; full list of members
dot icon10/10/2008
Director appointed john mckillop
dot icon11/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon11/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon10/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
525.00
-
0.00
-
-
2022
1
2.71K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckillop, Janet Louise
Director
30/06/2009 - Present
3
Mckillop, John
Director
10/03/2008 - 30/06/2009
1
Mckillop, John
Director
20/03/2012 - 21/12/2021
1
FORM 10 SECRETARIES FD LTD
Corporate Secretary
10/03/2008 - 11/03/2008
-
Mckillop, Louise
Director
23/08/2016 - 11/10/2018
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B P S.COM LTD

B P S.COM LTD is an(a) Active company incorporated on 10/03/2008 with the registered office located at St Mary's House Crewe Road, Alsager, Stoke-On-Trent ST7 2EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B P S.COM LTD?

toggle

B P S.COM LTD is currently Active. It was registered on 10/03/2008 .

Where is B P S.COM LTD located?

toggle

B P S.COM LTD is registered at St Mary's House Crewe Road, Alsager, Stoke-On-Trent ST7 2EW.

What does B P S.COM LTD do?

toggle

B P S.COM LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for B P S.COM LTD?

toggle

The latest filing was on 11/06/2025: Voluntary strike-off action has been suspended.