BPT AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

BPT AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02223902

Incorporation date

24/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 1b Sills Road, Castle Donington, Derby, England DE74 2USCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1988)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Change of details for Bpt Security Systems (Uk) Limited as a person with significant control on 2018-07-06
dot icon02/01/2019
Registered office address changed from Unit 3 Orchard Park Industrial Estate Sandiacre Nottingham NG10 5JP to Unit 1B Sills Road Castle Donington Derby England DE74 2US on 2019-01-02
dot icon09/11/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon07/12/2015
Secretary's details changed for Mr Christopher John Robert Wilson on 2015-09-01
dot icon07/12/2015
Director's details changed for Mr James Benjamin Bostock on 2015-09-01
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Paul Mccready as a director
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon23/01/2013
Accounts for a small company made up to 2012-05-31
dot icon30/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon11/10/2012
Auditor's resignation
dot icon21/08/2012
Appointment of Mr Christopher John Robert Wilson as a secretary
dot icon20/08/2012
Appointment of Mr James Benjamin Bostock as a director
dot icon20/08/2012
Appointment of Mr Andrea Menuzzo as a director
dot icon15/08/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon13/08/2012
Registered office address changed from Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Herts HP2 7DA on 2012-08-13
dot icon13/08/2012
Termination of appointment of Alison Gray as a director
dot icon13/08/2012
Termination of appointment of John Hodge as a director
dot icon13/08/2012
Termination of appointment of Alison Gray as a secretary
dot icon05/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2011-05-31
dot icon01/09/2011
Termination of appointment of Janine Lewis as a director
dot icon26/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon27/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon27/09/2010
Director's details changed for Janine Lynne Lewis on 2010-09-24
dot icon27/09/2010
Director's details changed for Paul Ernest Mccready on 2010-09-24
dot icon27/09/2010
Director's details changed for Alison Mcpherson Gray on 2010-09-24
dot icon10/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon26/05/2009
Director's change of particulars / janine lewis / 01/05/2009
dot icon12/12/2008
Director's change of particulars / janine lewis / 25/11/2008
dot icon22/10/2008
Return made up to 24/09/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/10/2007
Return made up to 24/09/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon03/05/2007
Director's particulars changed
dot icon07/12/2006
Full accounts made up to 2006-05-31
dot icon25/09/2006
Return made up to 24/09/06; full list of members
dot icon25/09/2006
Location of register of members
dot icon06/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Declaration of assistance for shares acquisition
dot icon29/11/2005
Accounts for a small company made up to 2005-05-31
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2005
Return made up to 24/09/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: unit 16 sovereign park cleveland way hemel hempstead hp 2 7DA
dot icon11/01/2005
Accounts for a small company made up to 2004-05-31
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon08/07/2004
Director resigned
dot icon29/11/2003
Accounts for a small company made up to 2003-05-31
dot icon02/10/2003
Return made up to 24/09/03; full list of members
dot icon03/04/2003
New director appointed
dot icon01/03/2003
Accounts for a small company made up to 2002-05-31
dot icon01/10/2002
Return made up to 24/09/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2001-05-31
dot icon28/09/2001
Return made up to 24/09/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-05-31
dot icon17/10/2000
Return made up to 24/09/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-05-31
dot icon20/09/1999
Return made up to 24/09/99; full list of members
dot icon05/11/1998
Accounts for a small company made up to 1998-05-31
dot icon27/10/1998
Return made up to 24/09/98; no change of members
dot icon26/03/1998
Full accounts made up to 1997-05-31
dot icon10/10/1997
Return made up to 24/09/97; no change of members
dot icon18/02/1997
Accounts for a small company made up to 1996-08-31
dot icon28/11/1996
Accounting reference date shortened from 31/08/97 to 31/05/97
dot icon30/09/1996
Return made up to 24/09/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-08-31
dot icon28/09/1995
Return made up to 24/09/95; no change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-08-31
dot icon03/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 24/09/94; no change of members
dot icon12/04/1994
Accounts for a small company made up to 1993-08-31
dot icon11/10/1993
Return made up to 24/09/93; full list of members
dot icon15/01/1993
Accounts for a small company made up to 1992-08-31
dot icon07/10/1992
Return made up to 24/09/92; no change of members
dot icon06/05/1992
Accounting reference date extended from 31/05 to 31/08
dot icon27/09/1991
Accounts for a small company made up to 1991-05-31
dot icon27/09/1991
Return made up to 24/09/91; no change of members
dot icon25/02/1991
Accounts for a small company made up to 1990-05-31
dot icon02/01/1991
Return made up to 12/12/90; full list of members
dot icon19/10/1989
Accounts for a small company made up to 1989-05-31
dot icon19/10/1989
Return made up to 12/10/89; full list of members
dot icon26/09/1988
Registered office changed on 26/09/88 from: 26 aldenham rd radlett herts WD7 8AL
dot icon05/07/1988
Particulars of mortgage/charge
dot icon10/05/1988
Wd 05/04/88 pd 09/03/88--------- £ si 2@1
dot icon10/05/1988
Wd 05/04/88 ad 09/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1988
Accounting reference date notified as 31/05
dot icon09/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1988
Registered office changed on 08/03/88 from: 124/128 city road london EC1V 2NJ
dot icon24/02/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPT AUTOMATION LIMITED

BPT AUTOMATION LIMITED is an(a) Dissolved company incorporated on 24/02/1988 with the registered office located at Unit 1b Sills Road, Castle Donington, Derby, England DE74 2US. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPT AUTOMATION LIMITED?

toggle

BPT AUTOMATION LIMITED is currently Dissolved. It was registered on 24/02/1988 and dissolved on 13/02/2024.

Where is BPT AUTOMATION LIMITED located?

toggle

BPT AUTOMATION LIMITED is registered at Unit 1b Sills Road, Castle Donington, Derby, England DE74 2US.

What does BPT AUTOMATION LIMITED do?

toggle

BPT AUTOMATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BPT AUTOMATION LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.