BPC ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

BPC ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02825054

Incorporation date

08/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Omni House, Sheene Road, Leicester LE4 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Notification of Bpc (Holdings) Limited as a person with significant control on 2016-04-06
dot icon20/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Satisfaction of charge 028250540010 in full
dot icon08/09/2022
Satisfaction of charge 028250540011 in full
dot icon08/09/2022
Satisfaction of charge 028250540009 in full
dot icon08/09/2022
Satisfaction of charge 028250540012 in full
dot icon16/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Registration of charge 028250540013, created on 2021-09-15
dot icon03/08/2021
Registered office address changed from 48 Boston Road Gorse Hill Indusrial Estate Beaumont Leys Leicester Leicestershire LE4 1AA to Omni House Sheene Road Leicester LE4 1BF on 2021-08-03
dot icon24/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-06-08 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Registration of charge 028250540012, created on 2017-07-18
dot icon13/07/2017
Resolutions
dot icon13/07/2017
Change of name notice
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/06/2017
Satisfaction of charge 6 in full
dot icon16/03/2017
Satisfaction of charge 7 in full
dot icon16/03/2017
Satisfaction of charge 8 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Registration of charge 028250540011, created on 2015-11-24
dot icon02/09/2015
Registration of charge 028250540010, created on 2015-08-25
dot icon26/08/2015
Registration of charge 028250540009, created on 2015-08-25
dot icon21/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mrs Gurdeep Kaur Sanghera on 2013-07-01
dot icon25/07/2013
Secretary's details changed for Dr Gurdeep Kaur Sanghera on 2013-07-01
dot icon30/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Registered office address changed from Omni House Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicester LE4 1BF on 2011-11-14
dot icon09/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon27/07/2010
Director's details changed for Gurdeep Kaur Sanghera on 2010-01-01
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 08/06/09; full list of members
dot icon15/05/2009
Auditor's resignation
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 08/06/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 08/06/07; full list of members
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 08/06/06; full list of members
dot icon24/10/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 08/06/05; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2004-03-31
dot icon02/08/2004
Return made up to 08/06/04; full list of members
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon09/06/2003
Return made up to 08/06/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon03/10/2002
Particulars of mortgage/charge
dot icon08/09/2002
Return made up to 08/06/02; full list of members
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon08/06/2001
Return made up to 08/06/01; full list of members
dot icon11/08/2000
Nc inc already adjusted 01/08/97
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
Return made up to 08/06/00; full list of members
dot icon30/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/03/2000
Full accounts made up to 1999-03-31
dot icon22/06/1999
Return made up to 08/06/99; no change of members
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon05/07/1998
Return made up to 08/06/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Return made up to 08/06/97; full list of members
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Registered office changed on 03/04/97 from: 14-16 upper charnwood street leicester LE2 0AU
dot icon23/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/08/1996
Particulars of mortgage/charge
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Return made up to 08/06/96; full list of members
dot icon10/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 08/06/95; no change of members
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 08/06/94; full list of members
dot icon09/01/1994
Accounting reference date notified as 31/03
dot icon09/01/1994
Registered office changed on 09/01/94 from: cromwell management services peppercorns house peppercorns lane,eaton socon cambridgeshire.PE19 3JE
dot icon15/07/1993
Registered office changed on 15/07/93 from: 372 old street london. EC1V 9LT.
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon08/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

29
2023
change arrow icon-99.03 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
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
35
1.60M
-
0.00
51.26K
-
2022
32
1.75M
-
0.00
3.10K
-
2023
29
1.89M
-
0.00
30.00
-
2023
29
1.89M
-
0.00
30.00
-

Employees

2023

Employees

29 Descended-9 % *

Net Assets(GBP)

1.89M £Ascended7.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Descended-99.03 % *

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
Sanghera, Gurbakhash Singh, Dr
Director
01/04/1996 - Present
37
Sanghera, Gurdeep Kaur
Director
24/03/1997 - Present
10
Guram, Gurdip Singh
Secretary
08/06/1993 - 01/02/1995
7

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BPC ELECTRONICS LIMITED

BPC ELECTRONICS LIMITED is an(a) Active company incorporated on 08/06/1993 with the registered office located at Omni House, Sheene Road, Leicester LE4 1BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BPC ELECTRONICS LIMITED?

toggle

BPC ELECTRONICS LIMITED is currently Active. It was registered on 08/06/1993 .

Where is BPC ELECTRONICS LIMITED located?

toggle

BPC ELECTRONICS LIMITED is registered at Omni House, Sheene Road, Leicester LE4 1BF.

What does BPC ELECTRONICS LIMITED do?

toggle

BPC ELECTRONICS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does BPC ELECTRONICS LIMITED have?

toggle

BPC ELECTRONICS LIMITED had 29 employees in 2023.

What is the latest filing for BPC ELECTRONICS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.