BPS LEISURE LIMITED

Register to unlock more data on OkredoRegister

BPS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255843

Incorporation date

27/09/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bps Leisure Ltd Ashford Hill Road, Headley, Thatcham RG19 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1996)
dot icon15/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon15/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon01/02/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon06/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon03/10/2022
Secretary's details changed for P.J.S. Management Services Limited on 2022-10-01
dot icon11/03/2022
Registered office address changed from 42 Carmel Court Kings Drive Wembley Brent HA9 9JF to Bps Leisure Ltd Ashford Hill Road Headley Thatcham RG19 8AJ on 2022-03-11
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Registered office address changed from Bps Leisure Ltd Ashford Hill Road Headley Thatcham RG19 8AJ England to 42 Carmel Court Kings Drive Wembley Brent HA9 9JF on 2021-11-29
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon28/06/2020
Registered office address changed from 1 Morlew Yard Marsh Lane Taplow Maidenhead Berkshire SL6 0DF to Bps Leisure Ltd Ashford Hill Road Headley Thatcham RG19 8AJ on 2020-06-28
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon22/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Christopher John Merry on 2015-04-01
dot icon29/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/09/2012
Secretary's details changed for P.J.S. Management Services Limited on 2012-01-10
dot icon25/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/04/2012
Registered office address changed from Ashford Hill Road Headley Newbury Berkshire RG19 8AJ on 2012-04-10
dot icon17/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for P.J.S. Management Services Limited on 2009-10-01
dot icon21/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 27/09/08; full list of members
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 27/09/07; no change of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 27/09/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 27/09/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 27/09/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/11/2003
Resolutions
dot icon28/10/2003
Return made up to 27/09/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 27/09/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/03/2002
Director's particulars changed
dot icon04/10/2001
Return made up to 27/09/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon20/12/2000
Particulars of mortgage/charge
dot icon04/10/2000
Return made up to 27/09/00; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon15/08/2000
Secretary resigned;director resigned
dot icon15/08/2000
New secretary appointed
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1999
Return made up to 27/09/99; full list of members
dot icon04/12/1998
Return made up to 27/09/98; full list of members
dot icon22/09/1998
New secretary appointed;new director appointed
dot icon22/09/1998
Secretary resigned
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon08/10/1997
Return made up to 27/09/97; full list of members
dot icon25/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon24/04/1997
Director resigned
dot icon21/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
New director appointed
dot icon27/09/1996
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
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
2
26.09K
-
175.04K
72.16K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merry, Christopher John
Director
27/09/1996 - Present
6

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 BPS LEISURE LIMITED

BPS LEISURE LIMITED is an(a) Active company incorporated on 27/09/1996 with the registered office located at Bps Leisure Ltd Ashford Hill Road, Headley, Thatcham RG19 8AJ. 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 BPS LEISURE LIMITED?

toggle

BPS LEISURE LIMITED is currently Active. It was registered on 27/09/1996 .

Where is BPS LEISURE LIMITED located?

toggle

BPS LEISURE LIMITED is registered at Bps Leisure Ltd Ashford Hill Road, Headley, Thatcham RG19 8AJ.

What does BPS LEISURE LIMITED do?

toggle

BPS LEISURE LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BPS LEISURE LIMITED?

toggle

The latest filing was on 15/04/2026: Unaudited abridged accounts made up to 2025-12-31.