BPM MIDLANDS LTD

Register to unlock more data on OkredoRegister

BPM MIDLANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05635767

Incorporation date

24/11/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Floor, Old School House, Church Road, Dudley, West Midlands DY2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon02/12/2025
Termination of appointment of Paminder Baines as a director on 2025-11-24
dot icon02/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/09/2025
Registration of charge 056357670008, created on 2025-09-09
dot icon29/05/2025
Satisfaction of charge 2 in full
dot icon29/05/2025
Satisfaction of charge 056357670005 in full
dot icon29/05/2025
Satisfaction of charge 1 in full
dot icon28/05/2025
Satisfaction of charge 056357670006 in full
dot icon28/05/2025
Satisfaction of charge 056357670007 in full
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon17/05/2023
Registration of charge 056357670007, created on 2023-05-09
dot icon12/05/2023
Registration of charge 056357670006, created on 2023-05-09
dot icon05/02/2023
Termination of appointment of Harpal Baines as a secretary on 2022-02-06
dot icon05/02/2023
Appointment of Mrs Paminder Baines as a director on 2023-01-30
dot icon05/02/2023
Director's details changed for Mr Harpal Singh Baines on 2023-01-24
dot icon28/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon27/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon22/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon24/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2016
Amended total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/06/2016
Satisfaction of charge 3 in full
dot icon05/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Registered office address changed from Diamond Social Care Centre 297 All Saints Road Wolverhampton WV2 1EG to First Floor, Old School House Church Road Dudley West Midlands DY2 0LY on 2016-01-19
dot icon10/01/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Certificate of change of name
dot icon30/03/2015
Termination of appointment of Sukhbinder Kaur Baines as a director on 2015-03-30
dot icon31/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Amended accounts made up to 2013-03-31
dot icon04/06/2014
Register inspection address has been changed from Sidaways Chartered Accountants 5 - 6 Long Lane Blackheath Rowley Regis West Midlands B65 0JA
dot icon30/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/11/2013
Registration of charge 056357670005
dot icon30/07/2013
Registration of charge 056357670004
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Registered office address changed from 1 Newlands Drive Halesowen West Midlands B62 9DX on 2012-06-12
dot icon30/05/2012
Particulars of a mortgage or charge/co charles/extend / charge no: 2
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon23/12/2011
Register(s) moved to registered office address
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon07/01/2011
Register(s) moved to registered inspection location
dot icon07/01/2011
Register inspection address has been changed
dot icon05/01/2011
Appointment of Mr Harpal Baines as a director
dot icon05/01/2011
Appointment of Mr Harpal Baines as a secretary
dot icon05/01/2011
Termination of appointment of Sukhwinder Singh as a secretary
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon12/01/2010
Director's details changed for Sukhbinder Baines on 2009-11-01
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 24/11/08; full list of members
dot icon25/09/2008
Amended accounts made up to 2007-12-31
dot icon21/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 24/11/07; full list of members
dot icon11/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/01/2007
Return made up to 24/11/06; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: 124 livery street birmingham west midlands B3 1RS
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon16/08/2006
Certificate of change of name
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Secretary resigned
dot icon24/11/2005
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
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
40.95K
-
0.00
-
-
2022
0
40.53K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Paminder
Director
30/01/2023 - 24/11/2025
4
Baines, Harpal Singh
Director
26/11/2010 - Present
3
Baines, Harpal
Secretary
25/11/2010 - 05/02/2022
-

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

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 MIDLANDS LTD

BPM MIDLANDS LTD is an(a) Active company incorporated on 24/11/2005 with the registered office located at First Floor, Old School House, Church Road, Dudley, West Midlands DY2 0LY. There is currently 1 active director 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 MIDLANDS LTD?

toggle

BPM MIDLANDS LTD is currently Active. It was registered on 24/11/2005 .

Where is BPM MIDLANDS LTD located?

toggle

BPM MIDLANDS LTD is registered at First Floor, Old School House, Church Road, Dudley, West Midlands DY2 0LY.

What does BPM MIDLANDS LTD do?

toggle

BPM MIDLANDS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BPM MIDLANDS LTD?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-30 with no updates.