BPX ELECTRO-MECHANICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

BPX ELECTRO-MECHANICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00863458

Incorporation date

08/11/1965

Size

Medium

Contacts

Registered address

Registered address

Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire LE7 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon08/04/2026
Termination of appointment of Roger William Collins as a secretary on 2026-03-01
dot icon08/04/2026
Appointment of Mr Rajesh Patel as a director on 2026-03-01
dot icon08/04/2026
Appointment of Emily Martin as a secretary on 2026-03-01
dot icon31/03/2026
Accounts for a medium company made up to 2025-10-31
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon15/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/04/2024
Full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon26/05/2023
Full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/05/2022
Full accounts made up to 2021-10-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/07/2021
Full accounts made up to 2020-10-31
dot icon12/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/02/2021
Director's details changed for Roger William Collins on 2020-09-23
dot icon10/07/2020
Full accounts made up to 2019-10-31
dot icon01/06/2020
Satisfaction of charge 008634580001 in full
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/01/2020
Registered office address changed from Ross Walk Leicester LE4 5HA to Unit 3 Rothley Lodge Commercial Park Loughborough Road Rothley Leicestershire LE7 7NL on 2020-01-03
dot icon02/01/2020
Change of details for Bpx Group Limited as a person with significant control on 2020-01-02
dot icon01/11/2019
Registration of charge 008634580001, created on 2019-10-29
dot icon21/08/2019
Termination of appointment of Sybil Marion Collins as a director on 2019-04-05
dot icon13/05/2019
Full accounts made up to 2018-10-31
dot icon11/02/2019
Termination of appointment of William Alfred Collins as a director on 2018-11-07
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon13/06/2018
Full accounts made up to 2017-10-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon10/05/2017
Full accounts made up to 2016-10-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon21/07/2016
Accounts for a medium company made up to 2015-10-31
dot icon12/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/08/2015
Accounts for a medium company made up to 2014-10-31
dot icon12/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/07/2014
Accounts for a medium company made up to 2013-10-31
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Deryk Woods as a director
dot icon14/05/2013
Accounts for a medium company made up to 2012-10-31
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/07/2012
Accounts for a medium company made up to 2011-10-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-10-31
dot icon02/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-10-31
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr William Alfred Collins on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Roger William Collins on 2009-10-30
dot icon30/10/2009
Director's details changed for Anthony Guy Collins on 2009-10-30
dot icon30/10/2009
Director's details changed for Roger William Collins on 2009-10-30
dot icon30/10/2009
Director's details changed for Mrs Sybil Marion Collins on 2009-10-30
dot icon30/10/2009
Director's details changed for Deryk William Woods on 2009-10-30
dot icon14/05/2009
Accounts for a medium company made up to 2008-10-31
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon23/04/2008
Accounts for a medium company made up to 2007-10-31
dot icon03/04/2008
Return made up to 31/01/08; full list of members
dot icon20/06/2007
Accounts for a medium company made up to 2006-10-31
dot icon05/03/2007
Return made up to 31/01/07; full list of members
dot icon26/07/2006
Memorandum and Articles of Association
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon20/06/2006
Full accounts made up to 2005-10-31
dot icon12/04/2006
Return made up to 31/01/06; full list of members
dot icon09/04/2005
Full accounts made up to 2004-10-31
dot icon23/02/2005
Return made up to 31/01/05; full list of members
dot icon18/05/2004
Full accounts made up to 2003-10-31
dot icon17/04/2004
Return made up to 31/01/04; full list of members
dot icon02/09/2003
Group of companies' accounts made up to 2002-10-31
dot icon14/02/2003
Return made up to 31/01/03; full list of members
dot icon12/09/2002
Resolutions
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
New secretary appointed
dot icon27/05/2002
Group of companies' accounts made up to 2001-10-31
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon08/03/2001
Full group accounts made up to 2000-10-31
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon29/03/2000
Full group accounts made up to 1999-10-31
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon22/03/1999
Full group accounts made up to 1998-10-31
dot icon05/02/1999
Return made up to 31/01/99; no change of members
dot icon27/04/1998
Full group accounts made up to 1997-10-31
dot icon09/02/1998
Return made up to 31/01/98; full list of members
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon03/05/1997
Full group accounts made up to 1996-10-31
dot icon13/02/1997
Return made up to 31/01/97; no change of members
dot icon07/07/1996
Full group accounts made up to 1995-10-31
dot icon15/02/1996
Return made up to 31/01/96; no change of members
dot icon04/04/1995
Full group accounts made up to 1994-10-31
dot icon20/02/1995
Director resigned
dot icon07/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Ad 25/11/94--------- £ si 3001@1=3001 £ ic 1000/4001
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Resolutions
dot icon01/12/1994
£ nc 1000/252194 25/11/94
dot icon11/03/1994
Full group accounts made up to 1993-10-31
dot icon22/02/1994
Return made up to 31/01/94; no change of members
dot icon21/02/1993
Full group accounts made up to 1992-10-31
dot icon14/02/1993
Return made up to 31/01/93; full list of members
dot icon10/04/1992
Full group accounts made up to 1991-10-31
dot icon20/02/1992
Return made up to 31/01/92; no change of members
dot icon26/04/1991
Full group accounts made up to 1990-10-31
dot icon26/04/1991
Return made up to 20/02/91; no change of members
dot icon03/05/1990
Return made up to 21/02/90; full list of members
dot icon27/04/1990
Full group accounts made up to 1989-10-31
dot icon08/06/1989
Full group accounts made up to 1988-10-31
dot icon08/06/1989
Return made up to 24/01/89; full list of members
dot icon28/03/1988
Full group accounts made up to 1987-10-31
dot icon28/03/1988
Return made up to 25/02/88; full list of members
dot icon13/07/1987
Registered office changed on 13/07/87 from: marjorie st leicester
dot icon08/04/1987
Return made up to 02/03/87; full list of members
dot icon25/03/1987
Group of companies' accounts made up to 1986-10-31
dot icon22/08/1986
Group of companies' accounts made up to 1985-10-31
dot icon22/08/1986
Return made up to 23/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

147
2023
change arrow icon+10.70 % *

* during past year

Cash in Bank

£3,648,776.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
132
8.39M
-
0.00
3.43M
-
2022
135
9.39M
-
36.60M
3.30M
-
2023
147
10.44M
-
43.17M
3.65M
-
2023
147
10.44M
-
43.17M
3.65M
-

Employees

2023

Employees

147 Ascended9 % *

Net Assets(GBP)

10.44M £Ascended11.20 % *

Total Assets(GBP)

-

Turnover(GBP)

43.17M £Ascended17.96 % *

Cash in Bank(GBP)

3.65M £Ascended10.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rajesh
Director
01/03/2026 - Present
29
Collins, Anthony Guy
Director
01/07/1997 - Present
28
Mr Roger William Collins
Director
01/07/1997 - Present
23
Collins, Roger William
Secretary
12/07/2002 - 01/03/2026
4
Martin, Emily
Secretary
01/03/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About BPX ELECTRO-MECHANICAL COMPANY LIMITED

BPX ELECTRO-MECHANICAL COMPANY LIMITED is an(a) Active company incorporated on 08/11/1965 with the registered office located at Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire LE7 7NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 147 according to last financial statements.

Frequently Asked Questions

What is the current status of BPX ELECTRO-MECHANICAL COMPANY LIMITED?

toggle

BPX ELECTRO-MECHANICAL COMPANY LIMITED is currently Active. It was registered on 08/11/1965 .

Where is BPX ELECTRO-MECHANICAL COMPANY LIMITED located?

toggle

BPX ELECTRO-MECHANICAL COMPANY LIMITED is registered at Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire LE7 7NL.

What does BPX ELECTRO-MECHANICAL COMPANY LIMITED do?

toggle

BPX ELECTRO-MECHANICAL COMPANY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BPX ELECTRO-MECHANICAL COMPANY LIMITED have?

toggle

BPX ELECTRO-MECHANICAL COMPANY LIMITED had 147 employees in 2023.

What is the latest filing for BPX ELECTRO-MECHANICAL COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Roger William Collins as a secretary on 2026-03-01.