BPTW ARCHITECTURAL LIMITED

Register to unlock more data on OkredoRegister

BPTW ARCHITECTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704979

Incorporation date

08/04/1992

Size

Dormant

Contacts

Registered address

Registered address

40 Norman Road, London SE10 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1992)
dot icon07/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon29/01/2026
Termination of appointment of Alan Geoffrey Wright as a secretary on 2026-01-23
dot icon29/01/2026
Cessation of Alan Geoffrey Wright as a person with significant control on 2026-01-23
dot icon29/01/2026
Termination of appointment of Alan Geoffrey Wright as a director on 2026-01-23
dot icon29/01/2026
Notification of Bptw Llp as a person with significant control on 2026-01-23
dot icon29/01/2026
Appointment of Mr Neill Campbell as a director on 2026-01-23
dot icon29/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon26/01/2026
Appointment of Mr Justin Kelly as a director on 2026-01-23
dot icon23/01/2026
Appointment of Mr Steven Smith as a director on 2026-01-23
dot icon17/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon09/07/2024
Compulsory strike-off action has been discontinued
dot icon08/07/2024
Registered office address changed from 40 Norman Road Norman Road London SE10 9QX England to 40 Norman Road London SE10 9QX on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon06/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Termination of appointment of Andrew Michael Heath as a director on 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon12/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon08/02/2018
Registered office address changed from 110-114 Norman Road Greenwich London SE10 9QJ to 40 Norman Road Norman Road London SE10 9QX on 2018-02-08
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon22/04/2016
Secretary's details changed for Alan Geoffrey Wright on 2016-04-01
dot icon21/04/2016
Appointment of Mr Andrew Michael Heath as a director on 2016-04-01
dot icon21/04/2016
Termination of appointment of Mark Augustine Bottomley as a director on 2016-03-31
dot icon18/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon26/03/2015
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 110-114 Norman Road Greenwich London SE10 9QJ on 2015-03-26
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon30/04/2012
Director's details changed for Alan Geoffrey Wright on 2012-04-08
dot icon27/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mark Bottomley on 2010-04-08
dot icon13/04/2010
Director's details changed for Alan Geoffrey Wright on 2010-04-08
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/05/2009
Return made up to 08/04/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/08/2008
Return made up to 08/04/08; full list of members
dot icon11/08/2008
Director and secretary's change of particulars / alan wright / 01/01/2008
dot icon30/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/05/2007
Return made up to 08/04/07; full list of members
dot icon29/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/06/2006
Return made up to 08/04/06; full list of members
dot icon14/10/2005
Registered office changed on 14/10/05 from: 62 beresford street london SE18 6BG
dot icon09/07/2005
Return made up to 08/04/05; full list of members
dot icon09/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/06/2004
Return made up to 08/04/04; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/07/2003
Return made up to 08/04/03; full list of members
dot icon18/07/2002
Return made up to 08/04/02; full list of members
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon14/03/2002
Certificate of change of name
dot icon22/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/05/2001
Return made up to 08/04/01; full list of members
dot icon12/05/2000
Return made up to 08/04/00; full list of members
dot icon12/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/05/1999
Registered office changed on 04/05/99 from: 12 the shrubberies george lane london E18 1BD
dot icon04/05/1999
Return made up to 08/04/99; full list of members
dot icon04/05/1999
Accounts for a dormant company made up to 1998-03-31
dot icon03/04/1998
Return made up to 08/04/98; no change of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon20/01/1998
Resolutions
dot icon09/04/1997
Return made up to 08/04/97; no change of members
dot icon27/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon27/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon28/03/1996
Return made up to 08/04/96; full list of members
dot icon28/11/1995
Accounts for a dormant company made up to 1995-04-30
dot icon28/11/1995
Resolutions
dot icon07/07/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon04/04/1995
Return made up to 08/04/95; no change of members
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon29/03/1994
Return made up to 08/04/94; no change of members
dot icon17/01/1994
Accounts for a dormant company made up to 1993-04-30
dot icon17/01/1994
Resolutions
dot icon24/06/1993
Return made up to 08/04/93; full list of members
dot icon14/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1992
Resolutions
dot icon08/04/1992
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
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Justin
Director
23/01/2026 - Present
5
Smith, Steven
Director
23/01/2026 - Present
1
Wright, Alan Geoffrey
Director
08/04/1992 - 23/01/2026
6
Heath, Andrew Michael
Director
01/04/2016 - 31/03/2021
4
Taylor, Roger
Director
08/04/1992 - 31/03/2002
-

Persons with Significant Control

3
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 BPTW ARCHITECTURAL LIMITED

BPTW ARCHITECTURAL LIMITED is an(a) Active company incorporated on 08/04/1992 with the registered office located at 40 Norman Road, London SE10 9QX. There are currently 3 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 BPTW ARCHITECTURAL LIMITED?

toggle

BPTW ARCHITECTURAL LIMITED is currently Active. It was registered on 08/04/1992 .

Where is BPTW ARCHITECTURAL LIMITED located?

toggle

BPTW ARCHITECTURAL LIMITED is registered at 40 Norman Road, London SE10 9QX.

What does BPTW ARCHITECTURAL LIMITED do?

toggle

BPTW ARCHITECTURAL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BPTW ARCHITECTURAL LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2026-03-31.