BPMG LIMITED

Register to unlock more data on OkredoRegister

BPMG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07607062

Incorporation date

18/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

447 Cranbrook Road, Ilford, Essex IG2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2011)
dot icon14/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/11/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon20/10/2022
Director's details changed for Mr Shfkat Ali on 2022-10-14
dot icon20/10/2022
Termination of appointment of Saira Ali as a secretary on 2022-10-14
dot icon20/10/2022
Change of details for Mr Shfkat Ali as a person with significant control on 2022-10-14
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon02/01/2020
Appointment of Ms Saira Ali as a secretary on 2019-10-31
dot icon02/01/2020
Termination of appointment of Ahmed Mohamed Hamza as a secretary on 2019-10-31
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Ahmed Mohamed Hamza as a secretary on 2019-03-25
dot icon26/03/2019
Appointment of Miss Saira Ali as a director on 2019-03-25
dot icon25/01/2019
Cessation of Saira Ali as a person with significant control on 2018-12-07
dot icon25/01/2019
Notification of Shfkat Ali as a person with significant control on 2018-12-07
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon25/01/2019
Termination of appointment of Saira Ali as a director on 2019-01-10
dot icon10/01/2019
Appointment of Mr Shfkat Ali as a director on 2018-12-14
dot icon30/10/2018
Micro company accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
Notification of Saira Ali as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-04-18 with updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Shfkat Ali as a director on 2014-09-05
dot icon08/09/2014
Appointment of Ms Saira Ali as a director on 2014-09-05
dot icon08/09/2014
Registered office address changed from 445 Cranbrook Road Ilford Essex IG2 6EW to 447 Cranbrook Road Ilford Essex IG2 6EW on 2014-09-08
dot icon13/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon13/05/2014
Registered office address changed from 114a Aldborough Road South Seven Kings Ilford Essex IG3 8EZ England on 2014-05-13
dot icon30/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon01/06/2012
Appointment of Mr Shfkat Ali as a director
dot icon31/05/2012
Termination of appointment of Saira Ali as a director
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon12/05/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon18/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
63.24K
-
0.00
-
-
2022
4
41.28K
-
0.00
-
-
2022
4
41.28K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

41.28K £Descended-34.73 % *

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
Ali, Shfkat
Director
14/12/2018 - Present
11
Ali, Saira
Director
25/03/2019 - Present
8

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BPMG LIMITED

BPMG LIMITED is an(a) Active company incorporated on 18/04/2011 with the registered office located at 447 Cranbrook Road, Ilford, Essex IG2 6EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BPMG LIMITED?

toggle

BPMG LIMITED is currently Active. It was registered on 18/04/2011 .

Where is BPMG LIMITED located?

toggle

BPMG LIMITED is registered at 447 Cranbrook Road, Ilford, Essex IG2 6EW.

What does BPMG LIMITED do?

toggle

BPMG LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BPMG LIMITED have?

toggle

BPMG LIMITED had 4 employees in 2022.

What is the latest filing for BPMG LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-25 with no updates.