BP HEALTH & SAFETY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BP HEALTH & SAFETY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08111841

Incorporation date

19/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon13/04/2026
Director's details changed for Mr Brendan Robert Payne on 2026-04-13
dot icon13/04/2026
Secretary's details changed for Brendan Robert Payne on 2026-04-13
dot icon13/04/2026
Registered office address changed from C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South Essex Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-04-13
dot icon13/04/2026
Change of details for Mr Brendan Robert Payne as a person with significant control on 2026-04-13
dot icon31/03/2026
Secretary's details changed for Brendan Robert Payne on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Brendan Robert Payne on 2026-03-31
dot icon31/03/2026
Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-03-31
dot icon31/03/2026
Change of details for Mr Brendan Robert Payne as a person with significant control on 2026-03-31
dot icon12/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/09/2025
Director's details changed for Mr Brendan Robert Payne on 2025-09-03
dot icon05/09/2025
Change of details for Mr Brendan Robert Payne as a person with significant control on 2025-09-03
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon21/10/2024
Change of details for Mr Brendan Robert Payne as a person with significant control on 2024-10-21
dot icon21/10/2024
Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Brendan Robert Payne on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Brendan Robert Payne on 2024-10-21
dot icon04/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon16/02/2023
Secretary's details changed for Brendan Payne on 2023-02-16
dot icon15/02/2023
Change of details for Mr Brendan Robert Payne as a person with significant control on 2023-02-15
dot icon15/02/2023
Secretary's details changed for Brendan Payne on 2023-02-15
dot icon15/02/2023
Director's details changed for Mr Brendan Robert Payne on 2023-02-15
dot icon10/02/2023
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 2023-02-10
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon09/10/2019
Change of details for Mr Brendan Robert Payne as a person with significant control on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Brendan Robert Payne on 2019-10-09
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Change of details for Mr Brendan Robert Payne as a person with significant control on 2018-01-17
dot icon17/01/2018
Director's details changed for Mr Brendan Robert Payne on 2018-01-17
dot icon28/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/06/2017
Change of details for Mr Brendan Robert Payne as a person with significant control on 2017-01-09
dot icon28/06/2017
Notification of Brendan Robert Payne as a person with significant control on 2016-04-06
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Director's details changed for Mr Brendan Robert Payne on 2017-01-09
dot icon18/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Secretary's details changed for Brendan Payne on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Brendan Robert Payne on 2014-10-08
dot icon04/09/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon20/08/2014
Registered office address changed from 2 Runwell Road Wickford SS11 7AB United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 2014-08-20
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon26/07/2012
Appointment of Mr Brendan Robert Payne as a director
dot icon20/06/2012
Termination of appointment of Peter Valaitis as a director
dot icon19/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
19/06/2012 - 19/06/2012
15300
Payne, Brendan Robert
Director
19/06/2012 - Present
11
Payne, Brendan
Secretary
19/06/2012 - Present
-

Persons with Significant Control

2
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 BP HEALTH & SAFETY CONSULTANTS LIMITED

BP HEALTH & SAFETY CONSULTANTS LIMITED is an(a) Active company incorporated on 19/06/2012 with the registered office located at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BP HEALTH & SAFETY CONSULTANTS LIMITED?

toggle

BP HEALTH & SAFETY CONSULTANTS LIMITED is currently Active. It was registered on 19/06/2012 .

Where is BP HEALTH & SAFETY CONSULTANTS LIMITED located?

toggle

BP HEALTH & SAFETY CONSULTANTS LIMITED is registered at C/O Xeinadin South Essex Ltd The Rivendell Centre, White Horse Lane, Maldon CM9 5QP.

What does BP HEALTH & SAFETY CONSULTANTS LIMITED do?

toggle

BP HEALTH & SAFETY CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BP HEALTH & SAFETY CONSULTANTS LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Brendan Robert Payne on 2026-04-13.