BUSINESS PROTECTION SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS PROTECTION SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI605027

Incorporation date

08/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Davidson House 20 Glenavy Road, Moira, Craigavon BT67 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon25/03/2026
Director's details changed for Mr Jeremy Paul Gibson on 2026-03-24
dot icon21/10/2025
Termination of appointment of Simon David Embley as a director on 2025-10-21
dot icon21/10/2025
Appointment of Mr Mayank Prakash as a director on 2025-10-21
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/01/2025
Appointment of Mr Jeremy Paul Gibson as a director on 2024-12-23
dot icon29/01/2025
Appointment of Mr Simon David Embley as a director on 2024-12-23
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon15/10/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Notification of Bps Group Protection Limited as a person with significant control on 2023-11-25
dot icon12/09/2024
Cessation of John Mccomiskey as a person with significant control on 2023-11-25
dot icon12/09/2024
Director's details changed for Mr John Mccomiskey on 2023-11-25
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Second filing of the annual return made up to 2015-11-08
dot icon20/05/2022
Second filing of the annual return made up to 2015-11-08
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon20/12/2021
Appointment of Mr Mark Laverty as a director on 2021-12-15
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon14/11/2019
Change of details for Mr John Mccomiskey as a person with significant control on 2019-11-14
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/10/2016
Registered office address changed from , 2nd Floor Lismore House 23 Church Street, Portadown, Armagh, BT62 3LN to Suite 2 Davidson House 20 Glenavy Road Moira Craigavon BT67 0LT on 2016-10-12
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon01/08/2012
Current accounting period shortened from 2012-11-30 to 2012-10-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon04/01/2011
Registered office address changed from , 6 Bridge Street, Portadown, Armagh, BT62 1JD, Northern Ireland on 2011-01-04
dot icon08/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Embley, Simon David
Director
23/12/2024 - 21/10/2025
75
Prakash, Mayank
Director
21/10/2025 - Present
54
Mccomiskey, John
Director
08/11/2010 - Present
11
Gibson, Jeremy Paul
Director
23/12/2024 - Present
82
Laverty, Mark
Director
15/12/2021 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUSINESS PROTECTION SOLUTIONS (UK) LIMITED

BUSINESS PROTECTION SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 08/11/2010 with the registered office located at Suite 2 Davidson House 20 Glenavy Road, Moira, Craigavon BT67 0LT. There are currently 4 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 BUSINESS PROTECTION SOLUTIONS (UK) LIMITED?

toggle

BUSINESS PROTECTION SOLUTIONS (UK) LIMITED is currently Active. It was registered on 08/11/2010 .

Where is BUSINESS PROTECTION SOLUTIONS (UK) LIMITED located?

toggle

BUSINESS PROTECTION SOLUTIONS (UK) LIMITED is registered at Suite 2 Davidson House 20 Glenavy Road, Moira, Craigavon BT67 0LT.

What does BUSINESS PROTECTION SOLUTIONS (UK) LIMITED do?

toggle

BUSINESS PROTECTION SOLUTIONS (UK) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BUSINESS PROTECTION SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Jeremy Paul Gibson on 2026-03-24.