BPF ROAD SAFETY LIMITED

Register to unlock more data on OkredoRegister

BPF ROAD SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015589

Incorporation date

08/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 Annacloy Road, Downpatrick, County Down BT30 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1982)
dot icon29/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon06/06/2022
Termination of appointment of Roisin Maguire as a director on 2021-12-01
dot icon27/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon06/10/2021
Change of details for Mr Mark Maguire as a person with significant control on 2021-05-01
dot icon06/10/2021
Change of details for Mrs Roisin Maguire as a person with significant control on 2021-05-01
dot icon06/10/2021
Notification of Mark Maguire as a person with significant control on 2021-05-01
dot icon22/04/2021
Director's details changed for Mr Mark Maguire on 2021-04-20
dot icon22/04/2021
Appointment of Mr Mark Maguire as a director on 2021-04-20
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon09/09/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon19/09/2019
Cancellation of shares. Statement of capital on 2019-08-19
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon12/09/2019
Purchase of own shares.
dot icon09/09/2019
Cessation of Patrick Joseph Fitzsimons as a person with significant control on 2019-08-19
dot icon09/09/2019
Termination of appointment of Patrick Joseph Fitzsimons as a director on 2019-08-19
dot icon06/02/2019
Change of details for Mr Patrick Joseph Fitzsimons as a person with significant control on 2019-02-05
dot icon05/02/2019
Director's details changed for Patrick J Fitzsimons on 2019-02-05
dot icon23/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon19/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon29/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Eilis Fitzsimons as a director on 2015-05-22
dot icon09/06/2015
Termination of appointment of Mark Maguire as a director on 2015-06-01
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon31/07/2014
Appointment of Mark Maguire as a director on 2014-05-15
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/12/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon08/08/2011
Registered office address changed from 86 Annacloy Road Downpatrick Down BT30 9AJ on 2011-08-08
dot icon19/05/2011
Registered office address changed from R & J Graham the Studios 89 Holywood Road Belfast BT4 3BD on 2011-05-19
dot icon03/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon05/10/2010
Director's details changed for Roisin Maguire on 2010-09-26
dot icon23/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/09/2009
26/09/09 annual return shuttle
dot icon10/11/2008
30/04/08 annual accts
dot icon20/10/2008
26/09/08 annual return shuttle
dot icon09/05/2008
Change in sit reg add
dot icon16/11/2007
30/04/07 annual accts
dot icon03/10/2007
26/09/07 annual return shuttle
dot icon13/11/2006
30/04/06 annual accts
dot icon08/10/2006
26/09/06 annual return shuttle
dot icon08/03/2006
30/04/05 annual accts
dot icon20/10/2005
26/09/05 annual return shuttle
dot icon14/06/2005
Change of dirs/sec
dot icon03/03/2005
30/04/04 annual accts
dot icon28/09/2004
26/09/04 annual return shuttle
dot icon07/03/2004
30/04/03 annual accts
dot icon24/10/2003
Change of dirs/sec
dot icon13/10/2003
26/09/03 annual return shuttle
dot icon18/10/2002
26/09/02 annual return shuttle
dot icon15/10/2002
30/04/02 annual accts
dot icon20/01/2002
Change in sit reg add
dot icon15/11/2001
26/09/01 annual return shuttle
dot icon18/09/2001
30/04/01 annual accts
dot icon26/10/2000
26/09/00 annual return shuttle
dot icon06/09/2000
30/04/00 annual accts
dot icon20/09/1999
26/09/99 annual return shuttle
dot icon24/08/1999
30/04/99 annual accts
dot icon01/10/1998
26/09/98 annual return shuttle
dot icon18/08/1998
30/04/98 annual accts
dot icon08/10/1997
26/09/97 annual return shuttle
dot icon30/07/1997
30/04/97 annual accts
dot icon27/11/1996
Return of allot of shares
dot icon23/10/1996
26/09/96 annual return shuttle
dot icon21/10/1996
30/05/96 annual accts
dot icon23/11/1995
26/09/95 annual return shuttle
dot icon20/09/1995
30/04/95 annual accts
dot icon10/10/1994
30/04/94 annual accts
dot icon03/10/1994
26/09/94 annual return shuttle
dot icon20/12/1993
30/04/93 annual accts
dot icon02/12/1993
10/10/93 annual return shuttle
dot icon25/11/1993
Change of dirs/sec
dot icon25/11/1993
Change of dirs/sec
dot icon17/08/1993
Updated mem and arts
dot icon09/08/1993
Ret by co purch own shars
dot icon06/08/1993
Resolutions
dot icon20/11/1992
30/04/92 annual accts
dot icon20/11/1992
11/10/92 annual return form
dot icon25/10/1991
11/10/91 annual return
dot icon25/10/1991
30/04/91 annual accts
dot icon22/10/1990
18/10/90 annual return
dot icon19/10/1990
30/04/90 annual accts
dot icon04/11/1989
27/10/89 annual return
dot icon01/11/1989
30/04/89 annual accts
dot icon25/01/1989
30/04/88 annual accts
dot icon19/01/1989
23/12/88 annual return
dot icon18/09/1987
15/09/87 annual return
dot icon17/09/1987
30/04/87 annual accts
dot icon12/01/1987
Allotment (cash)
dot icon18/12/1986
08/12/86 annual return
dot icon16/12/1986
30/04/86 annual accts
dot icon18/06/1986
28/12/85 annual return
dot icon06/05/1986
30/04/85 annual accts
dot icon04/10/1985
30/04/85 annual accts
dot icon17/05/1985
Change of dirs/sec
dot icon17/04/1985
Change in sit reg office
dot icon17/04/1985
31/12/84 annual return
dot icon20/02/1984
31/12/83 annual return
dot icon28/01/1983
31/12/82 annual return
dot icon14/12/1982
Notice of ARD
dot icon02/08/1982
Particulars re directors
dot icon02/08/1982
Particulars re directors
dot icon08/03/1982
Memorandum
dot icon08/03/1982
Articles
dot icon08/03/1982
Decl on compl on incorp
dot icon08/03/1982
Statement of nominal cap
dot icon08/03/1982
Pars re dirs/sit reg offi
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+26.35 % *

* during past year

Cash in Bank

£385,193.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
383.19K
-
0.00
286.11K
-
2022
11
443.82K
-
0.00
304.87K
-
2023
11
488.60K
-
850.27K
385.19K
-
2023
11
488.60K
-
850.27K
385.19K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

488.60K £Ascended10.09 % *

Total Assets(GBP)

-

Turnover(GBP)

850.27K £Ascended- *

Cash in Bank(GBP)

385.19K £Ascended26.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Mark
Director
20/04/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPF ROAD SAFETY LIMITED

BPF ROAD SAFETY LIMITED is an(a) Active company incorporated on 08/03/1982 with the registered office located at 86 Annacloy Road, Downpatrick, County Down BT30 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BPF ROAD SAFETY LIMITED?

toggle

BPF ROAD SAFETY LIMITED is currently Active. It was registered on 08/03/1982 .

Where is BPF ROAD SAFETY LIMITED located?

toggle

BPF ROAD SAFETY LIMITED is registered at 86 Annacloy Road, Downpatrick, County Down BT30 9AJ.

What does BPF ROAD SAFETY LIMITED do?

toggle

BPF ROAD SAFETY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BPF ROAD SAFETY LIMITED have?

toggle

BPF ROAD SAFETY LIMITED had 11 employees in 2023.

What is the latest filing for BPF ROAD SAFETY LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-04-30.