BLEECKER PRODUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLEECKER PRODUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05915082

Incorporation date

24/08/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Central St. Giles, St. Giles High Street, London WC2H 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/08/2025
Director's details changed for Mr Howard Douglas Meyers on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon30/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon14/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon28/10/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Termination of appointment of Alison Mansfield as a secretary on 2021-11-30
dot icon10/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Termination of appointment of Robert Marian Walak as a director on 2020-08-26
dot icon26/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Appointment of Leon Gary Morgan as a director on 2019-06-03
dot icon30/05/2019
Termination of appointment of Adam Robert Moysey as a director on 2019-05-29
dot icon19/11/2018
Director's details changed for Robert Marian Walak on 2018-11-01
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Termination of appointment of Beth Lisa Lemberger Gamby as a director on 2018-02-23
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon10/01/2017
Director's details changed for Beth Lisa Lemberger Gamby on 2017-01-10
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Appointment of Robert Marian Walak as a director on 2016-07-01
dot icon15/04/2016
Appointment of Adam Robert Moysey as a director on 2016-04-15
dot icon15/04/2016
Termination of appointment of Robert Gibson as a director on 2016-04-15
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2015
Director's details changed for Mr Howard Douglas Meyers on 2015-03-09
dot icon10/03/2015
Director's details changed for Beth Lisa Lemberger Gamby on 2015-03-09
dot icon10/03/2015
Director's details changed for Robert Gibson on 2015-03-09
dot icon16/02/2015
Termination of appointment of Alexander Philip Buss as a director on 2015-02-12
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Howard Douglas Meyers on 2014-08-24
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Appointment of Beth Lisa Lemberger Gamby as a director on 2014-01-10
dot icon13/01/2014
Appointment of Robert Gibson as a director on 2014-01-10
dot icon07/01/2014
Termination of appointment of Alison Jane Thompson as a director on 2013-12-31
dot icon07/01/2014
Termination of appointment of Teresa Moneo as a director on 2013-12-31
dot icon03/01/2014
Termination of appointment of Aveeram Efraim Eschenasy as a director on 2013-12-31
dot icon22/11/2013
Director's details changed for Mr Alexander Philip Buss on 2013-11-21
dot icon18/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon28/08/2012
Secretary's details changed for Alison Mansfield on 2012-05-21
dot icon28/08/2012
Director's details changed for Alison Jane Thompson on 2012-05-21
dot icon28/08/2012
Director's details changed for Teresa Moneo on 2012-05-21
dot icon28/08/2012
Director's details changed for Alexander Philip Buss on 2012-05-21
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 2012-05-21
dot icon18/01/2012
Miscellaneous
dot icon18/01/2012
Auditor's resignation
dot icon16/01/2012
Auditor's resignation
dot icon31/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Appointment of Aveeram Efraim Eschenasy as a director
dot icon07/01/2010
Appointment of Howard Douglas Meyers as a director
dot icon09/10/2009
Director's details changed for Teresa Moneo on 2009-10-05
dot icon09/10/2009
Director's details changed for Alison Jane Thompson on 2009-10-05
dot icon09/10/2009
Director's details changed for Alex Philip Buss on 2009-10-05
dot icon07/09/2009
Return made up to 24/08/09; full list of members
dot icon10/03/2009
Full accounts made up to 2008-12-31
dot icon09/09/2008
Return made up to 24/08/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
New director appointed
dot icon26/11/2007
Director resigned
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon05/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon05/09/2006
Resolutions
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
New director appointed
dot icon24/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Andrew Nigel
Director
24/08/2006 - 12/03/2007
25
Thompson, Alison Jane
Director
24/08/2006 - 31/12/2013
11
Buss, Alexander Philip
Director
14/02/2008 - 12/02/2015
34
Morgan, Leon Gary
Director
03/06/2019 - Present
17
Moysey, Adam Robert
Director
15/04/2016 - 29/05/2019
8

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+
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 BLEECKER PRODUCTION SERVICES LIMITED

BLEECKER PRODUCTION SERVICES LIMITED is an(a) Active company incorporated on 24/08/2006 with the registered office located at 1 Central St. Giles, St. Giles High Street, London WC2H 8NU. 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 BLEECKER PRODUCTION SERVICES LIMITED?

toggle

BLEECKER PRODUCTION SERVICES LIMITED is currently Active. It was registered on 24/08/2006 .

Where is BLEECKER PRODUCTION SERVICES LIMITED located?

toggle

BLEECKER PRODUCTION SERVICES LIMITED is registered at 1 Central St. Giles, St. Giles High Street, London WC2H 8NU.

What does BLEECKER PRODUCTION SERVICES LIMITED do?

toggle

BLEECKER PRODUCTION SERVICES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BLEECKER PRODUCTION SERVICES LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.