BIRMINGHAM PROBATE SERVICES (BPSI) LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM PROBATE SERVICES (BPSI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03792640

Incorporation date

21/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

33 The Manse, 33, New Road, Stourbridge DY8 1PACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon20/03/2026
Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR to 33 the Manse 33, New Road Stourbridge DY8 1PA on 2026-03-20
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon03/01/2022
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Termination of appointment of Simon Anthony Long as a director on 2021-08-03
dot icon04/08/2021
Appointment of Mr Mark William Pearsall as a director on 2021-08-03
dot icon08/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Resolutions
dot icon14/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon20/07/2017
Notification of Simon Anthony Long as a person with significant control on 2016-04-06
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/06/2014
Secretary's details changed for Mark William Pearsall on 2014-06-25
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Registered office address changed from C/O Gompertz Kendall & Co 1St Floor Trigate 210/222 Hagley Road West, Oldbury West Midlands B68 0NP United Kingdom on 2013-08-28
dot icon25/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon06/03/2012
Appointment of Mark William Pearsall as a secretary
dot icon06/03/2012
Termination of appointment of Fairgate Secretarial Ltd as a secretary
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon03/12/2009
Registered office address changed from Fairgate House Kings Road, Tyseley Birmingham West Midlands B11 2AA on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Fairgate Secretarial Ltd on 2009-12-02
dot icon21/11/2009
Director's details changed for Mr Simon Anthony Long on 2009-11-06
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 21/06/09; full list of members
dot icon06/08/2009
Director appointed mr simon anthony long
dot icon06/08/2009
Appointment terminated director probate services LIMITED
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 21/06/08; full list of members
dot icon04/09/2007
Amended accounts made up to 2007-03-31
dot icon28/08/2007
£ nc 1000/10000 15/08/07
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 21/06/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 21/06/06; full list of members
dot icon26/01/2006
Particulars of contract relating to shares
dot icon26/01/2006
Ad 09/01/06--------- £ si 998@1=998 £ ic 2/1000
dot icon26/01/2006
Resolutions
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon27/06/2005
Return made up to 21/06/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 21/06/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 21/06/03; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 21/06/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 21/06/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Return made up to 21/06/00; full list of members
dot icon08/10/1999
Certificate of change of name
dot icon19/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon21/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
106.22K
-
0.00
-
-
2022
2
75.68K
-
0.00
-
-
2023
2
78.86K
-
0.00
-
-
2023
2
78.86K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

78.86K £Ascended4.20 % *

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
Pearsall, Mark William
Director
03/08/2021 - Present
3
FAIRGATE SECRETARIAL LTD
Corporate Secretary
21/06/1999 - 13/02/2012
8
Long, Simon Anthony
Director
21/06/1999 - 12/09/2005
19
Long, Simon Anthony
Director
28/02/2009 - 03/08/2021
19
Pearsall, Mark William
Secretary
13/02/2012 - Present
-

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 BIRMINGHAM PROBATE SERVICES (BPSI) LTD

BIRMINGHAM PROBATE SERVICES (BPSI) LTD is an(a) Active company incorporated on 21/06/1999 with the registered office located at 33 The Manse, 33, New Road, Stourbridge DY8 1PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM PROBATE SERVICES (BPSI) LTD?

toggle

BIRMINGHAM PROBATE SERVICES (BPSI) LTD is currently Active. It was registered on 21/06/1999 .

Where is BIRMINGHAM PROBATE SERVICES (BPSI) LTD located?

toggle

BIRMINGHAM PROBATE SERVICES (BPSI) LTD is registered at 33 The Manse, 33, New Road, Stourbridge DY8 1PA.

What does BIRMINGHAM PROBATE SERVICES (BPSI) LTD do?

toggle

BIRMINGHAM PROBATE SERVICES (BPSI) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIRMINGHAM PROBATE SERVICES (BPSI) LTD have?

toggle

BIRMINGHAM PROBATE SERVICES (BPSI) LTD had 2 employees in 2023.

What is the latest filing for BIRMINGHAM PROBATE SERVICES (BPSI) LTD?

toggle

The latest filing was on 20/03/2026: Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR to 33 the Manse 33, New Road Stourbridge DY8 1PA on 2026-03-20.