BPT SECURITY SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

BPT SECURITY SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05458598

Incorporation date

20/05/2005

Size

Dormant

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Declaration of solvency
dot icon12/08/2025
Registered office address changed from Unit 1B Sills Road Castle Donington Derby England DE74 2US England to 22 Regent Street Nottingham NG1 5BQ on 2025-08-12
dot icon09/07/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/04/2025
Appointment of Mr Christopher John Robert Wilson as a director on 2025-04-25
dot icon07/04/2025
Satisfaction of charge 1 in full
dot icon07/04/2025
Satisfaction of charge 5 in full
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon04/05/2022
Change of details for Came Bpt Uk Limited as a person with significant control on 2022-05-04
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon29/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon15/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Registered office address changed from Unit 3 Orchard Park Industrial Estate Town Street Sandiacre Nottingham NG10 5JP to Unit 1B Sills Road Castle Donington Derby England DE74 2US on 2019-01-02
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Mauro Venturato as a director
dot icon21/06/2013
Termination of appointment of Paul Mccready as a director
dot icon27/12/2012
Group of companies' accounts made up to 2012-05-31
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 icon13/08/2012
Registered office address changed from Unit 16 Sovereign Park Cleveland Way Hemel Hempstead 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 Alison Gray as a secretary
dot icon13/08/2012
Termination of appointment of John Hodge as a director
dot icon13/08/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon17/11/2011
Resolutions
dot icon14/11/2011
Cancellation of shares. Statement of capital on 2011-11-14
dot icon14/11/2011
Purchase of own shares.
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/09/2011
Group of companies' accounts made up to 2011-05-31
dot icon01/09/2011
Termination of appointment of Janine Lewis as a director
dot icon14/07/2011
Certificate of change of name
dot icon13/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon13/06/2011
Director's details changed for Miss Janine Lynne Lewis on 2011-05-18
dot icon13/06/2011
Change of name notice
dot icon09/06/2011
Appointment of Mr Mauro Venturato as a director
dot icon07/06/2011
Resolutions
dot icon24/01/2011
Group of companies' accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Paolo Andreazza as a director
dot icon21/05/2010
Director's details changed for Janine Lynne Lewis on 2010-05-10
dot icon20/05/2010
Termination of appointment of Paolo Andreazza as a director
dot icon10/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 20/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / janine lewis / 26/05/2009
dot icon12/12/2008
Director's change of particulars / janine lewis / 25/11/2008
dot icon15/09/2008
Full accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
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 2
dot icon04/10/2007
Full accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 20/05/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon07/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon22/05/2006
Return made up to 20/05/06; full list of members
dot icon25/01/2006
New director appointed
dot icon16/12/2005
Particulars of contract relating to shares
dot icon16/12/2005
Ad 18/11/05--------- £ si 97499@1=97499 £ ic 202501/300000
dot icon02/12/2005
Ad 18/11/05--------- £ si 202500@1=202500 £ ic 1/202501
dot icon02/12/2005
Nc inc already adjusted 18/11/05
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
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 icon28/09/2005
Secretary resigned
dot icon28/09/2005
New secretary appointed;new director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon02/08/2005
Registered office changed on 02/08/05 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon19/07/2005
Certificate of change of name
dot icon07/07/2005
Registered office changed on 07/07/05 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon20/05/2005
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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
300.00K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bostock, James Benjamin
Director
31/07/2012 - Present
10
Menuzzo, Andrea
Director
31/07/2012 - Present
7
Wilson, Christopher John Robert
Director
25/04/2025 - Present
4
Wilson, Christopher John Robert
Secretary
31/07/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPT SECURITY SYSTEMS (UK) LIMITED

BPT SECURITY SYSTEMS (UK) LIMITED is an(a) Liquidation company incorporated on 20/05/2005 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There are currently 4 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 SECURITY SYSTEMS (UK) LIMITED?

toggle

BPT SECURITY SYSTEMS (UK) LIMITED is currently Liquidation. It was registered on 20/05/2005 .

Where is BPT SECURITY SYSTEMS (UK) LIMITED located?

toggle

BPT SECURITY SYSTEMS (UK) LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does BPT SECURITY SYSTEMS (UK) LIMITED do?

toggle

BPT SECURITY SYSTEMS (UK) LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BPT SECURITY SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.