BPEC CERTIFICATION LIMITED

Register to unlock more data on OkredoRegister

BPEC CERTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03323774

Incorporation date

25/02/1997

Size

Small

Contacts

Registered address

Registered address

1 - 2 Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon11/03/2026
Notification of British Plumbing Employers Council (Training) Limited as a person with significant control on 2026-03-11
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon04/03/2026
Cessation of British Plumbing Employers Council (Training) Limited as a person with significant control on 2026-03-04
dot icon16/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Raymond Leslie as a director on 2024-07-04
dot icon13/08/2024
Appointment of Mr Duncan William Sharp as a director on 2024-07-04
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon14/10/2022
Director's details changed for Mr Duncan Wilson on 2022-10-14
dot icon14/10/2022
Director's details changed for Michael Purnell on 2022-10-14
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/07/2022
Second filing for the appointment of Mr Michael Purnell as a director
dot icon08/07/2022
Appointment of Mr Michael Derek Purnell as a director on 2022-03-01
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon12/11/2021
Director's details changed for Mr David Mark Antrobus on 2021-07-30
dot icon12/11/2021
Director's details changed for Mr David Mark Antrobus on 2021-07-30
dot icon12/11/2021
Director's details changed for Mr David Mark Antrobus on 2021-07-30
dot icon12/11/2021
Director's details changed for Mr David Mark Antrobus on 2021-07-30
dot icon12/11/2021
Termination of appointment of Graham Peter Beevers as a director on 2021-09-01
dot icon03/08/2021
Director's details changed for Mr David Mark Antrobus on 2021-07-30
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon14/08/2020
Appointment of Mr Brian Warrender as a director on 2020-07-16
dot icon13/08/2020
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon16/12/2019
Termination of appointment of George Norman Thomson as a director on 2019-12-05
dot icon06/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Termination of appointment of Paul Johnson as a secretary on 2019-03-28
dot icon28/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon20/12/2018
Termination of appointment of Watson Anthony Carlill as a director on 2018-12-10
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon29/03/2018
Appointment of Mr Watson Anthony Carlill as a director on 2018-03-29
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Graham Peter Beevers as a director on 2016-03-09
dot icon04/04/2016
Appointment of Mr David Mark Antrobus as a director on 2016-03-09
dot icon24/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/03/2016
Termination of appointment of Francis Joseph David Glover as a director on 2015-11-27
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2015
Appointment of Mr Raymond Leslie as a director on 2015-06-17
dot icon13/07/2015
Termination of appointment of John Alexander Wishart as a director on 2015-06-17
dot icon20/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon29/10/2014
Registered office address changed from 2 Mallard Way Pride Park Derby DE24 8GX to 1 - 2 Mallard Way Pride Park Derby DE24 8GX on 2014-10-29
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Appointment of Mr Duncan Wilson as a director on 2014-07-01
dot icon10/07/2014
Termination of appointment of Preston Fleming as a director
dot icon05/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon15/10/2013
Amended full accounts made up to 2012-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/03/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon16/01/2013
Full accounts made up to 2012-05-31
dot icon20/08/2012
Appointment of Mr Preston James Fleming as a director
dot icon14/08/2012
Auditor's resignation
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Robert Stevenson as a director
dot icon22/02/2012
Full accounts made up to 2011-05-31
dot icon07/02/2012
Appointment of Mr Francis Joseph David Glover as a director
dot icon31/03/2011
Resolutions
dot icon31/03/2011
Statement of company's objects
dot icon03/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon19/01/2010
Resolutions
dot icon08/01/2010
Accounts for a small company made up to 2009-05-31
dot icon04/01/2010
Termination of appointment of John Thompson as a director
dot icon04/01/2010
Termination of appointment of Clive Dickin as a director
dot icon04/01/2010
Termination of appointment of Graham Beevers as a director
dot icon17/03/2009
Return made up to 25/02/09; full list of members
dot icon16/01/2009
Accounts for a small company made up to 2008-05-31
dot icon05/06/2008
Director appointed george norman thomson
dot icon05/06/2008
Appointment terminated director ronald garnham
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon20/12/2007
Accounts for a small company made up to 2007-05-31
dot icon13/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon28/03/2007
Return made up to 25/02/07; full list of members
dot icon13/03/2007
Registered office changed on 13/03/07 from: 12 ensign house ensign business centre westwood way coventry CV4 8JA
dot icon04/12/2006
Director resigned
dot icon19/10/2006
Accounts for a small company made up to 2006-05-31
dot icon08/03/2006
Return made up to 25/02/06; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-05-31
dot icon22/08/2005
Director's particulars changed
dot icon19/08/2005
Return made up to 25/02/05; full list of members
dot icon19/08/2005
Director's particulars changed
dot icon03/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon06/06/2005
New secretary appointed
dot icon02/06/2005
Secretary resigned
dot icon23/12/2004
New director appointed
dot icon10/12/2004
Accounts for a small company made up to 2004-05-31
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon30/03/2004
Return made up to 25/02/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2003-05-31
dot icon29/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Return made up to 25/02/03; full list of members
dot icon03/10/2002
Full accounts made up to 2002-05-31
dot icon27/03/2002
Return made up to 25/02/02; full list of members
dot icon27/03/2002
Director resigned
dot icon21/09/2001
Accounts for a small company made up to 2001-05-31
dot icon21/03/2001
Return made up to 25/02/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-05-31
dot icon22/03/2000
Return made up to 25/02/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-05-31
dot icon23/03/1999
Return made up to 25/02/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-05-31
dot icon11/01/1999
Accounting reference date extended from 28/02/98 to 31/05/98
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Return made up to 25/02/98; full list of members
dot icon25/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon+43.62 % *

* during past year

Cash in Bank

£544,490.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
256.63K
-
0.00
379.12K
-
2022
15
507.36K
-
0.00
544.49K
-
2022
15
507.36K
-
0.00
544.49K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

507.36K £Ascended97.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.49K £Ascended43.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purnell, Michael
Director
13/07/2022 - Present
7
Warrender, Brian
Director
16/07/2020 - Present
3
Leslie, Raymond
Director
17/06/2015 - 04/07/2024
9
Mr David Mark Antrobus
Director
09/03/2016 - Present
11
Dickin, Clive Edward Mark
Director
20/09/2007 - 23/11/2009
20

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BPEC CERTIFICATION LIMITED

BPEC CERTIFICATION LIMITED is an(a) Active company incorporated on 25/02/1997 with the registered office located at 1 - 2 Mallard Way, Pride Park, Derby DE24 8GX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BPEC CERTIFICATION LIMITED?

toggle

BPEC CERTIFICATION LIMITED is currently Active. It was registered on 25/02/1997 .

Where is BPEC CERTIFICATION LIMITED located?

toggle

BPEC CERTIFICATION LIMITED is registered at 1 - 2 Mallard Way, Pride Park, Derby DE24 8GX.

What does BPEC CERTIFICATION LIMITED do?

toggle

BPEC CERTIFICATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BPEC CERTIFICATION LIMITED have?

toggle

BPEC CERTIFICATION LIMITED had 15 employees in 2022.

What is the latest filing for BPEC CERTIFICATION LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of British Plumbing Employers Council (Training) Limited as a person with significant control on 2026-03-11.