BEPCO UK LIMITED

Register to unlock more data on OkredoRegister

BEPCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472543

Incorporation date

27/11/1997

Size

Small

Contacts

Registered address

Registered address

Bepco Uk Limited, Zortech Avenue, Kidderminster DY11 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon09/03/2026
Termination of appointment of Mark Rogers as a director on 2026-03-05
dot icon27/02/2026
Appointment of Ms Carine Van Landschoot as a director on 2025-11-13
dot icon27/02/2026
Termination of appointment of Dominiek Joseph Valcke as a director on 2025-11-13
dot icon27/02/2026
Termination of appointment of Mark Oosterlinck as a director on 2025-11-13
dot icon27/02/2026
Appointment of Mrs Anne-Marie Rasschaert as a director on 2025-11-13
dot icon26/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-09-30
dot icon05/11/2024
Withdrawal of a person with significant control statement on 2024-11-05
dot icon05/11/2024
Notification of Els Thermote as a person with significant control on 2021-12-17
dot icon13/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon29/05/2024
Appointment of Mr Mark Rogers as a director on 2024-05-16
dot icon01/05/2024
Termination of appointment of John Thomas Percy as a director on 2024-05-01
dot icon12/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon04/07/2023
Termination of appointment of Amanda Shepherd as a secretary on 2023-07-04
dot icon02/11/2022
Secretary's details changed for Mrs Amanda Shepherd on 2022-11-01
dot icon16/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon19/07/2022
Full accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon06/07/2021
Full accounts made up to 2020-09-30
dot icon01/03/2021
Registered office address changed from Bepco House 316 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB to Bepco Uk Limited Zortech Avenue Kidderminster DY11 7DY on 2021-03-01
dot icon03/12/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon05/11/2020
Full accounts made up to 2019-09-30
dot icon24/09/2020
Notification of a person with significant control statement
dot icon24/09/2020
Cessation of Pascal Gilbert Vanhalst as a person with significant control on 2020-09-24
dot icon29/11/2019
Change of details for Mr Pascal Vanhalst as a person with significant control on 2016-04-06
dot icon29/11/2019
Cessation of Els Thermote as a person with significant control on 2019-11-29
dot icon29/11/2019
Cessation of Ann Thermote as a person with significant control on 2019-11-29
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon13/08/2019
Secretary's details changed for Mrs Amanda Wood on 2019-07-31
dot icon31/07/2019
Full accounts made up to 2018-09-30
dot icon30/01/2019
Termination of appointment of John Aimé Laebens as a director on 2019-01-28
dot icon30/01/2019
Appointment of Mr Mark Oosterlinck as a director on 2019-01-28
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon17/04/2018
Termination of appointment of Pascal Vanhalst as a director on 2018-03-19
dot icon17/04/2018
Termination of appointment of Bernard Stephan De Meester as a director on 2018-03-19
dot icon17/04/2018
Appointment of Mr John Thomas Percy as a director on 2018-03-19
dot icon17/04/2018
Appointment of Mr John Aimé Laebens as a director on 2018-03-19
dot icon17/04/2018
Appointment of Mr Dominiek Joseph Valcke as a director on 2018-03-19
dot icon26/03/2018
Full accounts made up to 2017-09-30
dot icon24/10/2017
Statement of capital on 2017-10-24
dot icon06/10/2017
Statement by Directors
dot icon06/10/2017
Solvency Statement dated 18/09/17
dot icon06/10/2017
Resolutions
dot icon26/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon04/04/2017
Full accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon20/04/2016
Full accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon05/03/2015
Full accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon23/01/2014
Full accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon15/02/2013
Full accounts made up to 2012-09-30
dot icon01/02/2013
Certificate of change of name
dot icon01/02/2013
Change of name notice
dot icon04/12/2012
Termination of appointment of Keith Palmer as a director
dot icon04/12/2012
Appointment of Mrs Amanda Wood as a secretary
dot icon04/12/2012
Termination of appointment of Keith Palmer as a secretary
dot icon23/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/08/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon06/08/2012
Termination of appointment of Edward Salter as a director
dot icon08/05/2012
Appointment of Mr Pascal Vanhalst as a director
dot icon08/05/2012
Appointment of Mr Bernard De Meester as a director
dot icon08/05/2012
Termination of appointment of Giorgio Fioranelli as a director
dot icon08/05/2012
Termination of appointment of Salvo Mazzotta as a director
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Appointment of Mr Edward John Salter as a director
dot icon15/09/2011
Appointment of Mr Salvo Mazzotta as a director
dot icon14/09/2011
Appointment of Mr Giorgio Fioranelli as a director
dot icon14/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/09/2011
Termination of appointment of James Howat as a director
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon13/09/2010
Register inspection address has been changed
dot icon14/05/2010
Accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 10/09/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 11/09/07; full list of members
dot icon18/08/2007
Auditor's resignation
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Secretary resigned;director resigned
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Registered office changed on 03/05/07 from: unit 5 the courtyard, timothys bridge road, stratford upon avon, warwickshire CV37 9NP
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Declaration of assistance for shares acquisition
dot icon03/03/2007
Declaration of assistance for shares acquisition
dot icon01/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 11/09/06; full list of members
dot icon27/06/2006
Secretary resigned;director resigned
dot icon29/03/2006
New director appointed
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 11/09/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Registered office changed on 14/01/05 from: po box 22, birmingham road, stratford upon avon, warwickshire CV37 0UF
dot icon06/10/2004
Return made up to 11/09/04; full list of members
dot icon06/10/2004
New secretary appointed
dot icon24/09/2004
New secretary appointed;new director appointed
dot icon03/08/2004
Secretary resigned;director resigned
dot icon15/05/2004
Secretary resigned;director resigned
dot icon18/03/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon18/09/2003
Return made up to 11/09/03; full list of members
dot icon21/02/2003
Full accounts made up to 2002-03-31
dot icon19/11/2002
New director appointed
dot icon11/11/2002
Registered office changed on 11/11/02 from: bepco, lynchford lane, farnborough, hampshire GU14 6JF
dot icon31/10/2002
Auditor's resignation
dot icon31/10/2002
Declaration of assistance for shares acquisition
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Declaration of assistance for shares acquisition
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon29/10/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Resolutions
dot icon23/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Return made up to 28/09/02; full list of members
dot icon10/08/2002
Director resigned
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon18/04/2002
Director resigned
dot icon14/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon02/10/2001
Return made up to 28/09/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon19/10/2000
Return made up to 11/10/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon14/10/1999
Return made up to 11/10/99; no change of members
dot icon14/10/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon01/04/1999
Director resigned
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon30/11/1998
Return made up to 27/11/98; full list of members
dot icon23/07/1998
Auditor's resignation
dot icon30/06/1998
Accounting reference date shortened from 30/11/98 to 31/03/98
dot icon28/01/1998
New director appointed
dot icon27/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
New director appointed
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Declaration of assistance for shares acquisition
dot icon23/01/1998
Declaration of assistance for shares acquisition
dot icon23/01/1998
Declaration of assistance for shares acquisition
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Registered office changed on 22/01/98 from: 64 strand on the green, london, W4 3PF
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
New secretary appointed
dot icon07/01/1998
Memorandum and Articles of Association
dot icon04/01/1998
Secretary resigned
dot icon04/01/1998
Director resigned
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New secretary appointed;new director appointed
dot icon30/12/1997
Registered office changed on 30/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon18/12/1997
Certificate of change of name
dot icon27/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Mark
Director
16/05/2024 - 05/03/2026
3
Percy, John Thomas
Director
19/03/2018 - 01/05/2024
6
Oosterlinck, Mark
Director
28/01/2019 - 13/11/2025
7
Valcke, Dominiek Joseph
Director
19/03/2018 - 13/11/2025
5
Van Landschoot, Carine
Director
13/11/2025 - Present
8

Persons with Significant Control

5
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 BEPCO UK LIMITED

BEPCO UK LIMITED is an(a) Active company incorporated on 27/11/1997 with the registered office located at Bepco Uk Limited, Zortech Avenue, Kidderminster DY11 7DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEPCO UK LIMITED?

toggle

BEPCO UK LIMITED is currently Active. It was registered on 27/11/1997 .

Where is BEPCO UK LIMITED located?

toggle

BEPCO UK LIMITED is registered at Bepco Uk Limited, Zortech Avenue, Kidderminster DY11 7DY.

What does BEPCO UK LIMITED do?

toggle

BEPCO UK LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

What is the latest filing for BEPCO UK LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Mark Rogers as a director on 2026-03-05.