BPE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BPE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06050577

Incorporation date

12/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon07/11/2025
Liquidators' statement of receipts and payments to 2025-10-07
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Declaration of solvency
dot icon17/10/2024
Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James Square Cheltenham Gloucestershire GL50 3PR to Staverton Court Staverton Cheltenham GL51 0UX on 2024-10-17
dot icon31/07/2024
Satisfaction of charge 2 in full
dot icon31/07/2024
Satisfaction of charge 060505770003 in full
dot icon04/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon01/02/2024
Registration of charge 060505770003, created on 2024-01-29
dot icon17/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Particulars of variation of rights attached to shares
dot icon11/04/2022
Change of share class name or designation
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon04/10/2021
Appointment of Mr John Kerrison Workman as a secretary on 2021-09-21
dot icon04/10/2021
Termination of appointment of Christopher Lewis Allen as a secretary on 2021-09-21
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2021-01-07
dot icon22/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon22/02/2021
Termination of appointment of Robert Kenneth Bryan as a director on 2021-01-13
dot icon22/02/2021
Purchase of own shares.
dot icon19/10/2020
Appointment of Mr Christopher Lewis Allen as a secretary on 2020-10-19
dot icon19/10/2020
Termination of appointment of Adrian Christopher Peake as a secretary on 2020-10-19
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon14/01/2020
Appointment of Mrs Joanne Margaret Bewley as a director on 2019-10-01
dot icon07/05/2019
Termination of appointment of Lisa Claire Gettins as a director on 2019-04-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon06/03/2018
Change of share class name or designation
dot icon01/03/2018
Resolutions
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon09/11/2016
Termination of appointment of Elizabeth Mary Saunders as a director on 2016-11-04
dot icon08/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/01/2016
Secretary's details changed for Adrian Christopher Peake on 2015-11-01
dot icon26/01/2016
Director's details changed for Ms Antonia Louisa Shield on 2014-10-18
dot icon22/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon04/02/2015
Appointment of Mrs Lisa Claire Gettins as a director on 2014-11-01
dot icon04/02/2015
Appointment of Elizabeth Mary Saunders as a director on 2014-11-01
dot icon12/01/2015
Termination of appointment of Nicola Charlesworth Corner as a director on 2014-10-31
dot icon20/11/2014
Cancellation of shares. Statement of capital on 2014-10-30
dot icon20/11/2014
Purchase of own shares.
dot icon19/11/2014
Director's details changed for Ms Antonia Louisa Shields on 2014-11-19
dot icon06/09/2014
Sub-division of shares on 2014-09-01
dot icon06/09/2014
Resolutions
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Director's details changed for Mr John Kerrison Workman on 2014-01-22
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon01/10/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2012
Accounts for a small company made up to 2011-09-30
dot icon31/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon31/01/2012
Registered office address changed from C/O Bpe Solicitors First Floor St James's House St James Square Cheltenham Gloucestershire GL50 3PR on 2012-01-31
dot icon13/01/2012
Termination of appointment of Julian Pyrke as a director
dot icon21/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/01/2011
Appointment of Robert Kenneth Bryan as a director
dot icon14/01/2011
Termination of appointment of Richard Handley as a director
dot icon13/01/2011
Appointment of Antonia Louisa Shield as a director
dot icon23/02/2010
Director's details changed for Philip James Radford on 2010-01-12
dot icon23/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon23/02/2010
Director's details changed for Julian Pyrke on 2010-01-12
dot icon23/02/2010
Director's details changed for Nicola Charlesworth Corner on 2010-01-12
dot icon23/02/2010
Director's details changed for Julian Pyrke on 2010-01-12
dot icon23/02/2010
Director's details changed for John Kerrison Workman on 2010-01-12
dot icon23/02/2010
Director's details changed for Nicola Charlesworth Corner on 2010-01-12
dot icon23/02/2010
Director's details changed for John Kerrison Workman on 2010-01-12
dot icon23/02/2010
Director's details changed for Philip James Radford on 2010-01-12
dot icon19/01/2010
Current accounting period extended from 2010-04-30 to 2010-09-30
dot icon02/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/11/2009
Termination of appointment of Adele Mcdermott as a director
dot icon03/11/2009
Termination of appointment of Paul Wakefield as a director
dot icon03/11/2009
Termination of appointment of Darren Sherbourne as a director
dot icon23/03/2009
Director appointed darren james sherbourne
dot icon04/03/2009
Director appointed julian pyrke
dot icon04/03/2009
Director appointed nicola corner
dot icon17/02/2009
Director appointed anthony alexander de nouaille rudge
dot icon17/02/2009
Director appointed richard handley
dot icon21/01/2009
Director appointed adele mcdermott
dot icon21/01/2009
Director appointed paul wakefield
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon22/12/2007
Resolutions
dot icon14/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon13/02/2007
Ad 29/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon25/01/2007
Certificate of change of name
dot icon12/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
89
477.60K
-
0.00
18.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Workman, John Kerrison
Secretary
21/09/2021 - Present
-
Bewley, Joanne Margaret
Director
01/10/2019 - Present
7
Workman, John Kerrison
Director
29/01/2007 - Present
14
Rudge, Anthony Alexander De Nouaille
Director
08/01/2009 - Present
12
Radford, Philip James
Director
29/01/2007 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPE SERVICES LIMITED

BPE SERVICES LIMITED is an(a) Liquidation company incorporated on 12/01/2007 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There are currently 6 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 SERVICES LIMITED?

toggle

BPE SERVICES LIMITED is currently Liquidation. It was registered on 12/01/2007 .

Where is BPE SERVICES LIMITED located?

toggle

BPE SERVICES LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does BPE SERVICES LIMITED do?

toggle

BPE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BPE SERVICES LIMITED?

toggle

The latest filing was on 07/11/2025: Liquidators' statement of receipts and payments to 2025-10-07.