BPH ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BPH ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088964

Incorporation date

07/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

86 Holywell Road, Sheffield, South Yorkshire S4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon21/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon09/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon17/10/2023
Termination of appointment of Philip Stewart as a director on 2023-10-16
dot icon17/10/2023
Termination of appointment of David John Stewart as a director on 2023-10-16
dot icon17/10/2023
Appointment of Mr Philip Stewart as a director on 2009-10-01
dot icon10/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Termination of appointment of Lesley Sobucki as a secretary on 2022-06-07
dot icon23/02/2022
Appointment of Mr David John Stewart as a director on 2022-02-23
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon17/02/2015
Director's details changed for Philip Stewart on 2015-01-21
dot icon13/02/2015
Director's details changed for Keith Lawrence Palfreyman on 2015-01-21
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon10/02/2010
Director's details changed for Keith Lawrence Palfreyman on 2010-02-06
dot icon10/02/2010
Director's details changed for Philip Stewart on 2010-02-06
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 06/02/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon15/02/2008
Return made up to 06/02/08; full list of members
dot icon21/04/2007
Particulars of mortgage/charge
dot icon07/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

10
2023
change arrow icon-96.79 % *

* during past year

Cash in Bank

£1,141.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
170.70K
-
0.00
19.48K
-
2022
14
102.45K
-
0.00
35.58K
-
2023
10
85.18K
-
0.00
1.14K
-
2023
10
85.18K
-
0.00
1.14K
-

Employees

2023

Employees

10 Descended-29 % *

Net Assets(GBP)

85.18K £Descended-16.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14K £Descended-96.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palfreyman, Keith Lawrence
Director
07/02/2007 - Present
-
Stewart, Philip
Director
07/02/2007 - 16/10/2023
-
Stewart, Philip
Director
01/10/2009 - Present
-
Stewart, David John
Director
23/02/2022 - 16/10/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BPH ENGINEERING SERVICES LIMITED

BPH ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 86 Holywell Road, Sheffield, South Yorkshire S4 8AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BPH ENGINEERING SERVICES LIMITED?

toggle

BPH ENGINEERING SERVICES LIMITED is currently Active. It was registered on 07/02/2007 .

Where is BPH ENGINEERING SERVICES LIMITED located?

toggle

BPH ENGINEERING SERVICES LIMITED is registered at 86 Holywell Road, Sheffield, South Yorkshire S4 8AS.

What does BPH ENGINEERING SERVICES LIMITED do?

toggle

BPH ENGINEERING SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BPH ENGINEERING SERVICES LIMITED have?

toggle

BPH ENGINEERING SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for BPH ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-06 with updates.