BPE DESIGN AND SUPPORT LTD.

Register to unlock more data on OkredoRegister

BPE DESIGN AND SUPPORT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770660

Incorporation date

14/05/1999

Size

Small

Contacts

Registered address

Registered address

On Line House, Pelham Road, Immingham, North Lincolnshire DN40 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1999)
dot icon31/03/2026
Termination of appointment of Joanne Fox as a secretary on 2026-03-31
dot icon31/03/2026
Termination of appointment of Joanne Fox as a director on 2026-03-31
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon02/01/2025
Termination of appointment of William David Warbey as a director on 2024-12-31
dot icon21/08/2024
Accounts for a small company made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon17/04/2024
Resolutions
dot icon17/04/2024
Solvency Statement dated 31/03/24
dot icon17/04/2024
Statement by Directors
dot icon17/04/2024
Statement of capital on 2024-04-17
dot icon06/10/2023
Termination of appointment of Andrew John Stevenson as a director on 2023-09-29
dot icon08/08/2023
Accounts for a small company made up to 2023-03-31
dot icon01/06/2023
Termination of appointment of Brendan Patrick Conlan as a director on 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon29/01/2023
Termination of appointment of Louise Jacqueline Arnett as a director on 2023-01-27
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Stephen Anthoney Laird as a secretary on 2022-11-01
dot icon01/11/2022
Appointment of Mrs Joanne Fox as a director on 2022-11-01
dot icon01/11/2022
Appointment of Mrs Joanne Fox as a secretary on 2022-11-01
dot icon20/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon04/02/2022
Termination of appointment of Noel Martin Stephen Quigley as a director on 2022-01-31
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon25/08/2020
Accounts for a small company made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon12/06/2020
Appointment of Mr Stephen Anthoney Laird as a secretary on 2020-02-17
dot icon12/06/2020
Director's details changed for Mr Stephen Anthoney Laird on 2020-02-17
dot icon12/06/2020
Director's details changed for Mr Noel Martin Stephen Quigley on 2020-02-17
dot icon12/06/2020
Director's details changed for Mr Noel Martin Stephen Quigley on 2020-02-17
dot icon12/06/2020
Director's details changed for Mr William David Warbey on 2020-02-17
dot icon12/06/2020
Director's details changed for Mr William David Warbey on 2020-02-17
dot icon17/04/2020
Registration of charge 037706600002, created on 2020-04-06
dot icon11/03/2020
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon18/02/2020
Notification of On Line Group Limited as a person with significant control on 2020-02-17
dot icon18/02/2020
Cessation of William David Warbey as a person with significant control on 2020-02-17
dot icon18/02/2020
Cessation of Michael Wayne Brown as a person with significant control on 2020-02-17
dot icon18/02/2020
Registered office address changed from 6 Wessex Business Park, Wessex Way, Colden Common Winchester Hampshire SO21 1WP to On Line House Pelham Road Immingham North Lincolnshire DN40 1AB on 2020-02-18
dot icon18/02/2020
Termination of appointment of Simon Wheeler as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Paul Christopher Ryan as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Michael Wayne Brown as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Ian Dermot Shott as a director on 2020-02-17
dot icon18/02/2020
Appointment of Louise Jacqueline Arnett as a director on 2020-02-17
dot icon18/02/2020
Appointment of Mr Brendan Patrick Conlan as a director on 2020-02-17
dot icon18/02/2020
Appointment of Mr Stephen Anthoney Laird as a director on 2020-02-17
dot icon18/02/2020
Appointment of Mr Jeffrey Laird as a director on 2020-02-17
dot icon17/02/2020
Satisfaction of charge 037706600001 in full
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/10/2019
Director's details changed for Mr Simon Wheeler on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr William David Warbey on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Michael Wayne Brown on 2019-10-02
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/10/2018
Appointment of Mr Andrew John Stevenson as a director on 2018-09-12
dot icon15/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/06/2017
Appointment of Mr Noel Martin Stephen Quigley as a director on 2017-05-22
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/01/2017
Cancellation of shares. Statement of capital on 2016-10-07
dot icon11/01/2017
Purchase of own shares.
dot icon28/12/2016
Resolutions
dot icon25/07/2016
Termination of appointment of Adrian Paul La Porta as a director on 2016-07-19
dot icon15/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon03/07/2015
Resolutions
dot icon23/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon23/06/2015
Appointment of Mr Paul Christopher Ryan as a director on 2015-04-02
dot icon23/06/2015
Appointment of Mr Simon Wheeler as a director on 2015-05-18
dot icon23/06/2015
Appointment of Mr Ian Dermot Shott as a director on 2015-04-02
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon13/05/2015
Memorandum and Articles of Association
dot icon07/04/2015
Resolutions
dot icon01/04/2015
Cancellation of shares. Statement of capital on 2015-03-11
dot icon01/04/2015
Purchase of own shares.
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Registration of charge 037706600001, created on 2014-09-04
dot icon19/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mr Michael Wayne Brown on 2013-07-17
dot icon14/04/2014
Termination of appointment of Martin Denly as a director
dot icon14/04/2014
Termination of appointment of John Gordelier as a director
dot icon14/04/2014
Termination of appointment of Martin Denly as a secretary
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon10/10/2012
Resolutions
dot icon10/10/2012
Sub-division of shares on 2012-10-03
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Appointment of Mr John Gordelier as a director
dot icon03/07/2012
Director's details changed for Mr Martin Charles Denly on 2011-05-15
dot icon03/07/2012
Secretary's details changed for Mr Martin Charles Denly on 2011-05-15
dot icon03/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon02/02/2012
Appointment of Mr Adrian Paul La Porta as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon13/01/2011
Director's details changed for Mr Martin Charles Denly on 2011-01-13
dot icon15/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/07/2010
Particulars of variation of rights attached to shares
dot icon30/07/2010
Change of share class name or designation
dot icon24/06/2010
Annual return made up to 2010-05-14
dot icon08/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 14/05/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 14/05/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 14/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/10/2006
Registered office changed on 19/10/06 from: 21 brown croft hook hampshire RG27 9SY
dot icon18/05/2006
Return made up to 14/05/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 14/05/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/05/2004
Return made up to 14/05/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon28/06/2003
Return made up to 19/05/03; full list of members
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon25/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/01/2003
New director appointed
dot icon23/05/2002
Return made up to 14/05/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon24/05/2001
Return made up to 14/05/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-05-31
dot icon25/05/2000
Return made up to 14/05/00; full list of members
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
1.01M
-
0.00
33.78K
-
2023
23
1.13M
-
0.00
12.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conlan, Brendan Patrick
Director
17/02/2020 - 31/05/2023
18
Laird, Jeffrey
Director
17/02/2020 - Present
9
Warbey, William David
Director
01/08/2002 - 31/12/2024
3
Laird, Stephen Anthoney
Director
17/02/2020 - Present
9
Stevenson, Andrew John
Director
12/09/2018 - 29/09/2023
1

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+
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 BPE DESIGN AND SUPPORT LTD.

BPE DESIGN AND SUPPORT LTD. is an(a) Active company incorporated on 14/05/1999 with the registered office located at On Line House, Pelham Road, Immingham, North Lincolnshire DN40 1AB. 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 BPE DESIGN AND SUPPORT LTD.?

toggle

BPE DESIGN AND SUPPORT LTD. is currently Active. It was registered on 14/05/1999 .

Where is BPE DESIGN AND SUPPORT LTD. located?

toggle

BPE DESIGN AND SUPPORT LTD. is registered at On Line House, Pelham Road, Immingham, North Lincolnshire DN40 1AB.

What does BPE DESIGN AND SUPPORT LTD. do?

toggle

BPE DESIGN AND SUPPORT LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BPE DESIGN AND SUPPORT LTD.?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Joanne Fox as a secretary on 2026-03-31.