BSPG LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

BSPG LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08938731

Incorporation date

13/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitfire House Hugin Lane, Discovery Park, Sandwich, Kent CT13 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2014)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon13/02/2026
Notification of a person with significant control statement
dot icon23/12/2025
Cessation of Brains Bioceutical Corp as a person with significant control on 2025-12-18
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Director's details changed for Mr Swarandeep Singh Brar on 2025-10-08
dot icon09/10/2025
Director's details changed for Mr Swarandeep Singh Brar on 2025-10-08
dot icon09/10/2025
Registered office address changed from , 3rd Floor, South Pod, Discovery Park House Ramsgate Road, Sandwich, CT13 9nd, England to Spitfire House Hugin Lane Discovery Park Sandwich Kent CT13 9FG on 2025-10-09
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Change of details for Brains Bioceutical Corp as a person with significant control on 2024-11-26
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon21/02/2024
Appointment of Mr Ricky Brar as a director on 2024-02-07
dot icon16/02/2024
Registration of charge 089387310004, created on 2024-02-15
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon06/03/2023
Certificate of change of name
dot icon25/01/2023
Certificate of change of name
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Registration of charge 089387310003, created on 2022-08-19
dot icon16/05/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Satisfaction of charge 089387310002 in full
dot icon22/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon08/04/2021
Notification of Brains Bioceutical Corp as a person with significant control on 2020-04-01
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Resolutions
dot icon04/12/2019
Registration of charge 089387310002, created on 2019-11-29
dot icon12/07/2019
Notification of a person with significant control statement
dot icon12/07/2019
Cessation of Isodiol International Inc as a person with significant control on 2019-03-28
dot icon29/04/2019
Appointment of Mr Swarandeep Singh Brar as a director on 2019-03-28
dot icon29/04/2019
Termination of appointment of Marcos Agramont as a director on 2019-03-28
dot icon21/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon21/03/2019
Cessation of Marcos Agramont as a person with significant control on 2018-04-17
dot icon21/03/2019
Notification of Isodiol International Inc as a person with significant control on 2018-04-17
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Appointment of Mr Marcos Agramont as a director on 2018-04-17
dot icon20/12/2018
Cessation of Michael Stephenson as a person with significant control on 2018-04-17
dot icon20/12/2018
Notification of Marcos Agramont as a person with significant control on 2018-04-17
dot icon18/12/2018
Termination of appointment of Michael Stephenson as a director on 2018-05-17
dot icon18/12/2018
Termination of appointment of Audrey Lillian Stephenson as a director on 2018-04-17
dot icon18/12/2018
Cessation of Audrey Lillian Stephenson as a person with significant control on 2018-04-17
dot icon18/12/2018
Registered office address changed from , Market House 21 Lenten Street, Alton, GU34 1HG to Spitfire House Hugin Lane Discovery Park Sandwich Kent CT13 9FG on 2018-12-18
dot icon16/08/2018
Resolutions
dot icon16/08/2018
Change of name notice
dot icon25/07/2018
Resolutions
dot icon25/07/2018
Change of name notice
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon13/03/2018
Notification of Audrey Lillian Stephenson as a person with significant control on 2017-03-28
dot icon13/03/2018
Change of details for Mr Michael Stephenson as a person with significant control on 2017-03-28
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Registration of charge 089387310001, created on 2017-07-06
dot icon05/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/08/2016
Termination of appointment of John Malcolm Tiley as a director on 2016-08-06
dot icon05/07/2016
Director's details changed for Mrs Audrey Lillian Stephenson on 2016-06-29
dot icon05/07/2016
Director's details changed for Mr Michael Stephenson on 2016-06-29
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Appointment of Mr John Malcolm Tiley as a director on 2015-10-14
dot icon15/06/2015
Director's details changed for Mrs Audrey Lillian Stephenson on 2015-06-03
dot icon15/06/2015
Director's details changed for Mr Michael Michael Stephenson on 2015-06-03
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/09/2014
Appointment of Mrs Audrey Lillian Stephenson as a director on 2014-09-01
dot icon30/06/2014
Registered office address changed from , 2 the Kiln Sotherington Lane, Selborne, Alton, Hampshire, GU34 3LP, United Kingdom on 2014-06-30
dot icon30/06/2014
Certificate of change of name
dot icon13/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

32
2023
change arrow icon-80.44 % *

* during past year

Cash in Bank

£103,122.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
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
13
1.08M
-
0.00
312.24K
-
2022
19
2.87M
-
0.00
527.18K
-
2023
32
5.30M
-
0.00
103.12K
-
2023
32
5.30M
-
0.00
103.12K
-

Employees

2023

Employees

32 Ascended68 % *

Net Assets(GBP)

5.30M £Ascended84.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.12K £Descended-80.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brar, Swarandeep Singh
Director
28/03/2019 - Present
4
Brar, Ricky
Director
07/02/2024 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BSPG LABORATORIES LIMITED

BSPG LABORATORIES LIMITED is an(a) Active company incorporated on 13/03/2014 with the registered office located at Spitfire House Hugin Lane, Discovery Park, Sandwich, Kent CT13 9FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BSPG LABORATORIES LIMITED?

toggle

BSPG LABORATORIES LIMITED is currently Active. It was registered on 13/03/2014 .

Where is BSPG LABORATORIES LIMITED located?

toggle

BSPG LABORATORIES LIMITED is registered at Spitfire House Hugin Lane, Discovery Park, Sandwich, Kent CT13 9FG.

What does BSPG LABORATORIES LIMITED do?

toggle

BSPG LABORATORIES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BSPG LABORATORIES LIMITED have?

toggle

BSPG LABORATORIES LIMITED had 32 employees in 2023.

What is the latest filing for BSPG LABORATORIES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with updates.