BPM CONTRACTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BPM CONTRACTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05426784

Incorporation date

18/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vallis, Lyncombe Vale Road, Bath BA2 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon28/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Registered office address changed from Unit E1 Southgate Commerce Park Frome Somerset BA11 2RY England to Vallis Lyncombe Vale Road Bath BA2 4LS on 2025-10-22
dot icon15/10/2025
Registered office address changed from 12 Stable Yard Windsor Bridge Road Bath BA2 3AY England to Unit E1 Southgate Commerce Park Frome Somerset BA11 2RY on 2025-10-15
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon17/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Cessation of Christopher David Kille as a person with significant control on 2023-07-14
dot icon20/07/2023
Cessation of Claire Kille as a person with significant control on 2023-07-14
dot icon20/07/2023
Notification of Bpm Land Holdings Limited as a person with significant control on 2023-07-14
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Certificate of change of name
dot icon20/10/2021
Registered office address changed from 3 Park Lane Bath BA1 2XG to 12 Stable Yard Windsor Bridge Road Bath BA2 3AY on 2021-10-20
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Termination of appointment of Helen Thomas as a secretary
dot icon12/06/2014
Director's details changed for Ms Claire Clifton on 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon27/04/2012
Director's details changed for Christopher David Kille on 2012-03-31
dot icon27/04/2012
Director's details changed for Ms Claire Clifton on 2012-03-31
dot icon03/01/2012
Registered office address changed from 3 Park Avenue Bath BA1 2XG United Kingdom on 2012-01-03
dot icon06/12/2011
Registered office address changed from 3 Park Lane Bath BA1 2XG England on 2011-12-06
dot icon05/12/2011
Registered office address changed from Sheridan House 2 Tennyson Place Milton Avenue Bath BA2 4QZ on 2011-12-05
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon23/03/2011
Appointment of Ms Claire Clifton as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Registered office address changed from Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 2010-01-21
dot icon23/04/2009
Return made up to 18/04/09; full list of members
dot icon23/04/2009
Secretary's change of particulars / helen thomas / 31/01/2009
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 18/04/08; full list of members
dot icon13/05/2008
Appointment terminated secretary christopher kille
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Return made up to 18/04/07; full list of members
dot icon04/04/2007
Secretary resigned;director resigned
dot icon04/04/2007
New secretary appointed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/02/2007
Certificate of change of name
dot icon02/01/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon19/04/2006
Return made up to 18/04/06; full list of members
dot icon28/06/2005
Ad 20/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon18/04/2005
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
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
771.73K
-
0.00
657.09K
-
2022
38
1.24M
-
0.00
782.96K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kille, Claire
Director
22/03/2011 - Present
8
Kille, Christopher David
Director
18/04/2005 - Present
9

Persons with Significant Control

5
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 BPM CONTRACTING SERVICES LIMITED

BPM CONTRACTING SERVICES LIMITED is an(a) Active company incorporated on 18/04/2005 with the registered office located at Vallis, Lyncombe Vale Road, Bath BA2 4LS. 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 BPM CONTRACTING SERVICES LIMITED?

toggle

BPM CONTRACTING SERVICES LIMITED is currently Active. It was registered on 18/04/2005 .

Where is BPM CONTRACTING SERVICES LIMITED located?

toggle

BPM CONTRACTING SERVICES LIMITED is registered at Vallis, Lyncombe Vale Road, Bath BA2 4LS.

What does BPM CONTRACTING SERVICES LIMITED do?

toggle

BPM CONTRACTING SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BPM CONTRACTING SERVICES LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-26 with no updates.