BP COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BP COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904697

Incorporation date

19/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summer Hill, Spark Bridge, Ulverston, Cumbria LA12 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-27 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon18/10/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon17/08/2018
Registered office address changed from Technopole Kingston Crescent Portsmouth PO2 8FA England to Summer Hill Spark Bridge Ulverston Cumbria LA12 7SS on 2018-08-17
dot icon17/07/2018
Registered office address changed from Unit 16 Andrews Way C/O Rovtech Solutions Barrow-in-Furness Cumbria LA14 2UD England to Technopole Kingston Crescent Portsmouth PO2 8FA on 2018-07-17
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-03-31
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/09/2016
Registered office address changed from 16 Andrews Way Barrow-in-Furness Cumbria LA14 2UD to Unit 16 Andrews Way C/O Rovtech Solutions Barrow-in-Furness Cumbria LA14 2UD on 2016-09-20
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Secretary's details changed for Mr Kenneth Peter Whiteside on 2016-04-01
dot icon19/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon12/09/2014
Registered office address changed from The Old Brewery Units 6-8 Shore Street Barrow in Furness Cumbria LA14 2UB to 16 Andrews Way Barrow-in-Furness Cumbria LA14 2UD on 2014-09-12
dot icon16/07/2014
Appointment of Mr Kenneth Peter Whiteside as a secretary on 2014-04-01
dot icon16/07/2014
Termination of appointment of Claire Elizabeth Shannahan as a secretary on 2014-04-01
dot icon16/07/2014
Termination of appointment of Fiona Ross Taylor as a secretary on 2014-03-27
dot icon16/04/2014
Registration of charge 049046970002
dot icon06/03/2014
Registration of charge 049046970001
dot icon07/10/2013
Appointment of Miss Claire Elizabeth Shannahan as a secretary
dot icon07/10/2013
Termination of appointment of a secretary
dot icon07/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon07/10/2013
Secretary's details changed for Fiona Ross Taylor on 2013-10-07
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/10/2010
Director's details changed for Gavin Lee Boardman on 2010-09-19
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon16/10/2008
Return made up to 19/09/08; full list of members
dot icon16/10/2008
Appointment terminated secretary gavin boardman
dot icon15/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 19/09/07; full list of members
dot icon16/10/2006
Return made up to 19/09/06; full list of members
dot icon27/09/2006
New secretary appointed
dot icon26/09/2006
Director resigned
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 19/09/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 19/09/04; full list of members
dot icon22/04/2004
Certificate of change of name
dot icon30/09/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon30/09/2003
Registered office changed on 30/09/03 from: unit 7/8 shore road barrow-in-furness cumbria LA14 3SF
dot icon19/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
27/10/2026
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
5
221.89K
-
0.00
26.94K
-
2022
5
221.80K
-
0.00
-
-
2023
5
249.22K
-
0.00
-
-
2023
5
249.22K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

249.22K £Ascended12.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pillifent, Andrew Mark
Director
19/09/2003 - 19/09/2006
7
Boardman, Gavin Lee
Director
19/09/2003 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BP COMMUNICATIONS LIMITED

BP COMMUNICATIONS LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at Summer Hill, Spark Bridge, Ulverston, Cumbria LA12 7SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BP COMMUNICATIONS LIMITED?

toggle

BP COMMUNICATIONS LIMITED is currently Active. It was registered on 19/09/2003 .

Where is BP COMMUNICATIONS LIMITED located?

toggle

BP COMMUNICATIONS LIMITED is registered at Summer Hill, Spark Bridge, Ulverston, Cumbria LA12 7SS.

What does BP COMMUNICATIONS LIMITED do?

toggle

BP COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BP COMMUNICATIONS LIMITED have?

toggle

BP COMMUNICATIONS LIMITED had 5 employees in 2023.

What is the latest filing for BP COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-27 with no updates.