BPS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BPS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468557

Incorporation date

09/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk PE38 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon27/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon23/01/2026
Director's details changed for Mr Andrew Richard Boyce on 2026-01-08
dot icon23/01/2026
Director's details changed for Mr Robin Spooner on 2026-01-08
dot icon23/01/2026
Change of details for Mr Robin Spooner as a person with significant control on 2026-01-08
dot icon23/01/2026
Change of details for Mr Robin Spooner as a person with significant control on 2026-01-09
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Director's details changed for Mr Dominic Rory Parker on 2025-05-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Registered office address changed from , Unit 1 12 st. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England to Unit 1 12 st. Johns Way St. Johns Business Estate Downham Market Norfolk PE38 0QQ on 2022-06-29
dot icon29/06/2022
Registered office address changed from , Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England to Unit 1 12 st. Johns Way St. Johns Business Estate Downham Market Norfolk PE38 0QQ on 2022-06-29
dot icon01/02/2022
Director's details changed for Mr Robin Spooner on 2022-02-01
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Registered office address changed from , 6 Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET to Unit 1 12 st. Johns Way St. Johns Business Estate Downham Market Norfolk PE38 0QQ on 2018-02-27
dot icon31/01/2018
Registration of charge 064685570003, created on 2018-01-29
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Registration of charge 064685570002, created on 2016-05-17
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon02/07/2015
Registered office address changed from , Unit 1 Greenham Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HF to Unit 1 12 st. Johns Way St. Johns Business Estate Downham Market Norfolk PE38 0QQ on 2015-07-02
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Registered office address changed from , 6 Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET on 2014-06-25
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Director's details changed for Robin Spooner on 2012-05-15
dot icon30/05/2012
Director's details changed for Dominic Rory Parker on 2012-05-15
dot icon30/05/2012
Director's details changed for Mr Andrew Richard Boyce on 2012-05-15
dot icon30/05/2012
Secretary's details changed for Mr Andrew Richard Boyce on 2012-05-15
dot icon10/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Mr Andrew Richard Boyce on 2011-10-17
dot icon03/01/2012
Director's details changed for Mr Andrew Richard Boyce on 2011-10-17
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon11/01/2010
Director's details changed for Robin Sponner on 2009-10-01
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 09/01/09; full list of members
dot icon26/02/2009
Location of register of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2008
Registered office changed on 02/06/2008 from, the old stables 29 rous road, newmarket, suffolk, CB8 8DH
dot icon24/04/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon14/04/2008
Ad 08/04/08\gbp si 1@1=1\gbp ic 2/3\
dot icon14/04/2008
Director and secretary appointed andrew boyce
dot icon14/04/2008
Director appointed dominic rory parker
dot icon14/04/2008
Director appointed robin sponner
dot icon14/04/2008
Appointment terminated director simon ratcliffe
dot icon14/04/2008
Appointment terminated director and secretary neil walmsley
dot icon14/04/2008
Registered office changed on 14/04/2008 from, 80 guildhall street, bury st edmunds, suffolk, IP33 1QB
dot icon29/03/2008
Certificate of change of name
dot icon09/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+23.28 % *

* during past year

Cash in Bank

£106,473.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
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
4
451.11K
-
0.00
168.41K
-
2022
5
478.86K
-
0.00
86.37K
-
2023
5
502.49K
-
0.00
106.47K
-
2023
5
502.49K
-
0.00
106.47K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

502.49K £Ascended4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.47K £Ascended23.28 % *

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
Boyce, Andrew Richard
Director
04/04/2008 - Present
44
Spooner, Robin
Director
04/04/2008 - Present
5
Parker, Dominic Rory
Director
04/04/2008 - Present
9

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

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 BPS EQUIPMENT LIMITED

BPS EQUIPMENT LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at Unit 1 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk PE38 0QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BPS EQUIPMENT LIMITED?

toggle

BPS EQUIPMENT LIMITED is currently Active. It was registered on 09/01/2008 .

Where is BPS EQUIPMENT LIMITED located?

toggle

BPS EQUIPMENT LIMITED is registered at Unit 1 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk PE38 0QQ.

What does BPS EQUIPMENT LIMITED do?

toggle

BPS EQUIPMENT LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does BPS EQUIPMENT LIMITED have?

toggle

BPS EQUIPMENT LIMITED had 5 employees in 2023.

What is the latest filing for BPS EQUIPMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-09 with updates.