BPS FACILITIES LIMITED

Register to unlock more data on OkredoRegister

BPS FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07355396

Incorporation date

24/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Western House, Ipswich Road, Cardiff CF23 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon02/03/2026
Appointment of Mr James John Matthews as a director on 2026-03-02
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon07/05/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon07/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon03/06/2021
Change of details for Mrs Linda May Matthews as a person with significant control on 2021-06-01
dot icon01/06/2021
Change of details for Mr Walter Stanley Matthews as a person with significant control on 2021-06-01
dot icon01/06/2021
Change of details for Mrs Linda May Matthews as a person with significant control on 2021-06-01
dot icon12/04/2021
Change of details for Mrs Linda May Matthews as a person with significant control on 2021-04-12
dot icon12/04/2021
Change of details for Mr Walter Stanley Matthews as a person with significant control on 2021-04-12
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Notification of Linda Matthews as a person with significant control on 2021-02-10
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon03/04/2020
Micro company accounts made up to 2019-09-30
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon20/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/07/2017
Satisfaction of charge 1 in full
dot icon04/07/2017
Registration of charge 073553960002, created on 2017-07-04
dot icon10/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon14/02/2012
Registered office address changed from 29 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly South Wales CF83 3HU on 2012-02-14
dot icon13/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/01/2012
Previous accounting period extended from 2011-08-31 to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Sarah Jane Nessbert as a secretary
dot icon06/04/2011
Appointment of Mrs Linda May Matthews as a director
dot icon13/01/2011
Termination of appointment of Sarah Nessbert as a director
dot icon13/01/2011
Appointment of Mr Walter Stanley Matthews as a director
dot icon27/09/2010
Termination of appointment of Wayne Terrance Barnes as a director
dot icon10/09/2010
Registered office address changed from 4 Brecon Walk Quakers Yard Treharris Merthyr Tydfil CF46 5AJ Wales on 2010-09-10
dot icon06/09/2010
Appointment of Sarah Nessbert as a director
dot icon24/08/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

31
2024
change arrow icon+433.44 % *

* during past year

Cash in Bank

£165,319.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
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)
2022
29
21.45K
-
0.00
48.20K
-
2023
30
3.29K
-
0.00
30.99K
-
2024
31
62.49K
-
0.00
165.32K
-
2024
31
62.49K
-
0.00
165.32K
-

Employees

2024

Employees

31 Ascended3 % *

Net Assets(GBP)

62.49K £Ascended1.80K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.32K £Ascended433.44 % *

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
Matthews, Walter Stanley
Director
05/01/2011 - Present
6
Matthews, Linda May
Director
28/03/2011 - Present
5
Matthews, James John
Director
02/03/2026 - Present
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BPS FACILITIES LIMITED

BPS FACILITIES LIMITED is an(a) Active company incorporated on 24/08/2010 with the registered office located at Western House, Ipswich Road, Cardiff CF23 9AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BPS FACILITIES LIMITED?

toggle

BPS FACILITIES LIMITED is currently Active. It was registered on 24/08/2010 .

Where is BPS FACILITIES LIMITED located?

toggle

BPS FACILITIES LIMITED is registered at Western House, Ipswich Road, Cardiff CF23 9AQ.

What does BPS FACILITIES LIMITED do?

toggle

BPS FACILITIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BPS FACILITIES LIMITED have?

toggle

BPS FACILITIES LIMITED had 31 employees in 2024.

What is the latest filing for BPS FACILITIES LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr James John Matthews as a director on 2026-03-02.