BSP HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

BSP HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04399415

Incorporation date

20/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Tuscany Court, Express Way, Normanton WF6 2AECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Cessation of Douglas Edward Conyers as a person with significant control on 2024-02-15
dot icon22/03/2024
Cessation of Karen Conyers as a person with significant control on 2024-02-15
dot icon22/03/2024
Notification of Bsp Hydraulics Holding Limited as a person with significant control on 2024-02-15
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon10/01/2020
Registered office address changed from Unit 51 Monckton Road Industrial Estate Denby Dale Road Wakefield West Yorkshire WF2 7AL to Unit 1 Tuscany Court Express Way Normanton WF6 2AE on 2020-01-10
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon19/04/2017
Resolutions
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/10/2016
Satisfaction of charge 1 in full
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Director's details changed for Karen Conyers on 2014-05-21
dot icon28/05/2014
Director's details changed for Mr Douglas Edward Conyers on 2014-05-21
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/03/2012
Director's details changed for Karen Conyers on 2012-03-27
dot icon28/03/2012
Secretary's details changed for Karen Conyers on 2012-03-27
dot icon28/03/2012
Director's details changed for Mr Douglas Edward Conyers on 2012-03-27
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Registered office address changed from Unit 9C Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 2010-06-22
dot icon06/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Douglas Edward Conyers on 2010-03-20
dot icon06/05/2010
Director's details changed for Karen Conyers on 2010-03-20
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2008
Return made up to 20/03/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 20/03/07; full list of members
dot icon09/05/2007
Location of register of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 20/03/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 20/03/05; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: unit 9A albion road carlton industrial estate barnsley south yorkshire S71 3HW
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon23/01/2004
New secretary appointed;new director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Secretary resigned;director resigned
dot icon23/01/2004
Director resigned
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 20/03/03; full list of members
dot icon09/04/2002
Ad 20/03/02-31/03/02 £ si 100@1=100 £ ic 1/101
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon20/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
452.68K
-
0.00
721.70K
-
2022
13
503.78K
-
0.00
667.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conyers, Karen
Director
15/01/2004 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/03/2002 - 20/03/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/03/2002 - 20/03/2002
67500
Conyers, Douglas Edward
Director
15/01/2004 - Present
4
Conyers, Karen
Secretary
15/01/2004 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BSP HYDRAULICS LIMITED

BSP HYDRAULICS LIMITED is an(a) Active company incorporated on 20/03/2002 with the registered office located at Unit 1 Tuscany Court, Express Way, Normanton WF6 2AE. 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 BSP HYDRAULICS LIMITED?

toggle

BSP HYDRAULICS LIMITED is currently Active. It was registered on 20/03/2002 .

Where is BSP HYDRAULICS LIMITED located?

toggle

BSP HYDRAULICS LIMITED is registered at Unit 1 Tuscany Court, Express Way, Normanton WF6 2AE.

What does BSP HYDRAULICS LIMITED do?

toggle

BSP HYDRAULICS LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BSP HYDRAULICS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.