BUILDING PROTECTION SYSTEMS (NI) LIMITED

Register to unlock more data on OkredoRegister

BUILDING PROTECTION SYSTEMS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015190

Incorporation date

19/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pilots View, Heron Road, Sydenham Business Park, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1981)
dot icon25/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Change of details for Mr George David Calvin Adams as a person with significant control on 2024-09-14
dot icon27/09/2024
Secretary's details changed for Mr George David Calvin Adams on 2024-09-14
dot icon27/09/2024
Director's details changed for Mr George David Calvin Adams on 2024-09-14
dot icon27/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon29/09/2021
Satisfaction of charge NI0151900012 in full
dot icon29/09/2021
Satisfaction of charge NI0151900013 in full
dot icon29/09/2021
Satisfaction of charge NI0151900014 in full
dot icon08/09/2021
Registration of charge NI0151900015, created on 2021-08-27
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Resolutions
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Secretary's details changed for Mr Calvin Adams on 2018-10-01
dot icon03/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon21/12/2016
Registration of charge NI0151900014, created on 2016-12-02
dot icon05/12/2016
Accounts for a small company made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Mark Gillespie as a director on 2015-04-10
dot icon02/09/2015
Accounts for a small company made up to 2015-03-31
dot icon24/11/2014
-
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon11/03/2014
Satisfaction of charge 5 in full
dot icon11/03/2014
Satisfaction of charge 4 in full
dot icon03/01/2014
Registration of charge NI0151900013, created on 2014-01-02
dot icon28/11/2013
-
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon13/09/2013
Registration of charge NI0151900012, created on 2013-09-09
dot icon04/12/2012
-
dot icon26/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon10/10/2011
-
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon23/11/2010
-
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Mr Calvin Adams on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr George David Calvin Adams on 2010-09-24
dot icon26/03/2010
Annual return made up to 2009-09-24 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2008-09-24 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2007-09-24 with full list of shareholders
dot icon25/03/2010
Annual return made up to 2006-09-24 with full list of shareholders
dot icon24/03/2010
Annual return made up to 2005-09-24 with full list of shareholders
dot icon28/08/2009
31/03/09 annual accts
dot icon14/08/2008
31/03/08 annual accts
dot icon26/09/2007
31/03/07 annual accts
dot icon16/10/2006
31/03/06 annual accts
dot icon13/06/2006
Mortgage satisfaction
dot icon05/12/2005
31/03/05 annual accts
dot icon05/10/2004
24/09/04 annual return shuttle
dot icon17/08/2004
31/03/04 annual accts
dot icon24/06/2004
Change in sit reg add
dot icon06/10/2003
24/09/03 annual return shuttle
dot icon19/08/2003
31/03/03 annual accts
dot icon31/07/2003
31/03/02 annual accts
dot icon28/07/2003
Mortgage satisfaction
dot icon28/07/2003
Mortgage satisfaction
dot icon28/07/2003
Mortgage satisfaction
dot icon28/07/2003
Mortgage satisfaction
dot icon28/07/2003
Mortgage satisfaction
dot icon08/02/2003
Mortgage satisfaction
dot icon08/02/2003
Mortgage satisfaction
dot icon19/12/2002
Change of dirs/sec
dot icon19/12/2002
Change of dirs/sec
dot icon19/12/2002
Change of dirs/sec
dot icon19/12/2002
Change of dirs/sec
dot icon19/12/2002
Decl re assist acqn shs
dot icon19/12/2002
Updated mem and arts
dot icon06/12/2002
Particulars of a mortgage charge
dot icon06/12/2002
Particulars of a mortgage charge
dot icon25/11/2002
Particulars of a mortgage charge
dot icon13/11/2002
24/09/02 annual return shuttle
dot icon09/05/2002
31/03/01 annual accts
dot icon09/02/2002
Notice of ints outside uk
dot icon17/10/2001
24/09/01 annual return shuttle
dot icon09/02/2001
31/03/00 annual accts
dot icon14/12/2000
24/09/00 annual return shuttle
dot icon23/08/2000
Particulars of a mortgage charge
dot icon27/07/2000
Updated articles
dot icon19/07/2000
Resolutions
dot icon14/04/2000
31/03/99 annual accts
dot icon06/02/2000
Change of dirs/sec
dot icon03/12/1999
24/09/99 annual return shuttle
dot icon16/11/1999
Change of dirs/sec
dot icon19/04/1999
Change of dirs/sec
dot icon19/04/1999
Change of dirs/sec
dot icon22/01/1999
31/03/98 annual accts
dot icon30/11/1998
Updated mem and arts
dot icon30/11/1998
Resolutions
dot icon19/11/1998
24/09/98 annual return shuttle
dot icon18/08/1998
Auditor resignation
dot icon01/07/1998
24/09/97 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon09/02/1997
31/03/96 annual accts
dot icon29/10/1996
24/09/96 annual return shuttle
dot icon29/10/1996
Change of dirs/sec
dot icon04/10/1995
24/09/95 annual return shuttle
dot icon08/08/1995
31/03/95 annual accts
dot icon02/12/1994
24/09/94 annual return shuttle
dot icon02/09/1994
31/03/94 annual accts
dot icon06/10/1993
24/09/93 annual return shuttle
dot icon29/07/1993
Particulars of a mortgage charge
dot icon26/07/1993
31/03/93 annual accts
dot icon10/12/1992
24/09/92 annual return form
dot icon04/12/1992
31/03/92 annual accts
dot icon05/05/1992
Particulars of a mortgage charge
dot icon09/03/1992
24/09/91 annual return form
dot icon25/02/1992
31/03/91 annual accts
dot icon20/12/1991
Particulars of a mortgage charge
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Updated mem and arts
dot icon10/10/1990
Return of allot of shares
dot icon10/10/1990
31/03/90 annual accts
dot icon08/10/1990
24/09/90 annual return
dot icon02/07/1990
Resolution to change name
dot icon27/11/1989
22/11/89 annual return
dot icon24/11/1989
31/03/89 annual accts
dot icon26/07/1989
Change in sit reg add
dot icon17/04/1989
31/12/88 annual return
dot icon12/04/1989
31/03/88 annual accts
dot icon14/09/1988
Mortgage satisfaction
dot icon16/03/1988
13/11/87 annual return
dot icon05/03/1988
31/03/87 annual accts
dot icon01/09/1987
Particulars of a mortgage charge
dot icon01/09/1987
Particulars of a mortgage charge
dot icon28/08/1987
Mortgage satisfaction
dot icon09/01/1987
Particulars of a mortgage charge
dot icon30/09/1986
31/03/86 annual accts
dot icon17/09/1986
19/08/86 annual return
dot icon10/07/1985
31/03/85 annual accts
dot icon10/07/1985
19/06/85 annual return
dot icon08/05/1985
Change of dirs/sec
dot icon19/02/1985
31/12/84 annual return
dot icon19/02/1985
31/03/84 annual accts
dot icon21/06/1984
31/12/83 annual return
dot icon21/06/1984
Allotment (cash)
dot icon23/08/1983
Situation of reg office
dot icon08/08/1983
31/12/82 annual return
dot icon08/07/1983
Particulars of a mortgage charge
dot icon19/04/1983
Notice of ARD
dot icon19/10/1981
Incorporation
dot icon19/10/1981
Memorandum
dot icon19/10/1981
Articles
dot icon19/10/1981
Statement of nominal cap
dot icon19/10/1981
Pars re dirs/sit reg offi
dot icon19/10/1981
Decl on compl on incorp
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
999.75K
-
0.00
23.50K
-
2022
34
997.42K
-
0.00
10.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BUILDING PROTECTION SYSTEMS (NI) LIMITED

BUILDING PROTECTION SYSTEMS (NI) LIMITED is an(a) Active company incorporated on 19/10/1981 with the registered office located at 1 Pilots View, Heron Road, Sydenham Business Park, Belfast BT3 9LE. There are currently 2 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 BUILDING PROTECTION SYSTEMS (NI) LIMITED?

toggle

BUILDING PROTECTION SYSTEMS (NI) LIMITED is currently Active. It was registered on 19/10/1981 .

Where is BUILDING PROTECTION SYSTEMS (NI) LIMITED located?

toggle

BUILDING PROTECTION SYSTEMS (NI) LIMITED is registered at 1 Pilots View, Heron Road, Sydenham Business Park, Belfast BT3 9LE.

What does BUILDING PROTECTION SYSTEMS (NI) LIMITED do?

toggle

BUILDING PROTECTION SYSTEMS (NI) LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BUILDING PROTECTION SYSTEMS (NI) LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-24 with no updates.