BVRLA SERVICES LIMITED

Register to unlock more data on OkredoRegister

BVRLA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05548372

Incorporation date

30/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

River Lodge, Badminton Court, Amersham, Buckinghamshire HP7 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon09/06/2025
Termination of appointment of Brian Philip Back as a director on 2025-05-22
dot icon26/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Appointment of Mr Toby Poston as a director on 2025-01-01
dot icon23/01/2025
Termination of appointment of Gerard Christopher Keaney as a director on 2024-12-31
dot icon17/01/2025
Cessation of Gerard Christopher Keaney as a person with significant control on 2024-12-31
dot icon17/01/2025
Notification of Toby Poston as a person with significant control on 2025-01-01
dot icon17/01/2025
Cessation of Jonathan Mark Lawes as a person with significant control on 2024-12-31
dot icon17/01/2025
Notification of Lakshmi Moorthy as a person with significant control on 2025-01-01
dot icon10/01/2025
Termination of appointment of Gerard Christopher Keaney as a secretary on 2024-12-31
dot icon10/01/2025
Appointment of Shashikant Rohit Maharaj as a secretary on 2025-01-01
dot icon06/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon09/09/2022
Appointment of Mr Simon David Grime as a director on 2022-05-19
dot icon25/07/2022
Appointment of Laskhmi Moorthy as a director on 2022-05-19
dot icon13/06/2022
Termination of appointment of Nina Anne Bell as a director on 2022-05-19
dot icon13/06/2022
Termination of appointment of Nicholas John Brownrigg as a director on 2021-11-23
dot icon10/06/2022
Cessation of Nina Anne Bell as a person with significant control on 2022-05-19
dot icon10/06/2022
Notification of Jonathan Mark Lawes as a person with significant control on 2022-05-19
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Director's details changed for Jonathan Mark Lawes on 2021-09-24
dot icon07/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon20/08/2021
Appointment of Jonathan Mark Lawes as a director on 2021-05-25
dot icon14/08/2021
Termination of appointment of Peter Graham Cakebread as a director on 2021-04-30
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon03/09/2019
Notification of Nina Anne Bell as a person with significant control on 2019-05-23
dot icon03/09/2019
Cessation of Matthew Richard Dyer as a person with significant control on 2019-05-23
dot icon25/07/2019
Appointment of Mr Nicholas John Brownrigg as a director on 2019-05-23
dot icon07/06/2019
Termination of appointment of Matthew Richard Dyer as a director on 2019-05-23
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Appointment of Mrs Nina Anne Bell as a director on 2018-09-01
dot icon17/09/2018
Termination of appointment of Simon Christie Oliphant as a director on 2018-05-24
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon08/09/2017
Cessation of Simon Christie Oliphant as a person with significant control on 2017-05-18
dot icon08/09/2017
Notification of Matthew Richard Dyer as a person with significant control on 2017-05-18
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon17/08/2016
Appointment of Mr Matthew Richard Dyer as a director on 2016-07-27
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Termination of appointment of Neil Lithgow Cunningham as a director on 2015-11-19
dot icon21/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Appointment of Mr Simon Christie Oliphant as a director
dot icon26/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon26/06/2013
Appointment of Gerard Christoher Keaney as a director
dot icon17/06/2013
Termination of appointment of John Lewis as a director
dot icon17/06/2013
Termination of appointment of John Lewis as a secretary
dot icon17/06/2013
Appointment of Gerard Christopher Keaney as a secretary
dot icon04/06/2013
Termination of appointment of Nigel Stead as a director
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Kevin Mcnally as a director
dot icon17/08/2012
Appointment of Peter Graham Cakebread as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon15/03/2011
Appointment of Neil Lithgow Cunningham as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Termination of appointment of Nicholas Brownrigg as a director
dot icon21/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Kevin Daniel Mcnally on 2010-05-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Director's details changed for Mr John Norman Lewis on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Nigel Cleator Stead on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Kevin Daniel Mcnally on 2009-11-17
dot icon17/11/2009
Director's details changed for Nicholas John Brownrigg on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Brian Philip Back on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Mr John Norman Lewis on 2009-11-17
dot icon25/09/2009
Return made up to 30/08/09; full list of members
dot icon25/09/2009
Director and secretary's change of particulars / john lewis / 01/01/2009
dot icon04/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 30/08/08; full list of members
dot icon22/09/2008
Director appointed kevin daniel mcnally
dot icon26/08/2008
Appointment terminated director john leigh
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 30/08/07; no change of members
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon30/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Accounting reference date extended from 30/12/06 to 31/12/06
dot icon11/09/2006
Return made up to 30/08/06; full list of members
dot icon01/02/2006
New director appointed
dot icon04/10/2005
Accounting reference date extended from 31/08/06 to 30/12/06
dot icon22/09/2005
Registered office changed on 22/09/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon30/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.18M
-
0.00
773.23K
-
2022
6
1.40M
-
0.00
1.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grime, Simon David
Director
19/05/2022 - Present
5
ALPHA SECRETARIAL LIMITED
Nominee Secretary
30/08/2005 - 30/08/2005
1711
ALPHA DIRECT LIMITED
Nominee Director
30/08/2005 - 30/08/2005
1512
Kerr, Simon Peter Anthony
Director
30/08/2005 - 16/05/2007
2
Stead, Nigel Cleator
Director
16/05/2007 - 16/05/2013
66

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 BVRLA SERVICES LIMITED

BVRLA SERVICES LIMITED is an(a) Active company incorporated on 30/08/2005 with the registered office located at River Lodge, Badminton Court, Amersham, Buckinghamshire HP7 0DD. There are currently 5 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 BVRLA SERVICES LIMITED?

toggle

BVRLA SERVICES LIMITED is currently Active. It was registered on 30/08/2005 .

Where is BVRLA SERVICES LIMITED located?

toggle

BVRLA SERVICES LIMITED is registered at River Lodge, Badminton Court, Amersham, Buckinghamshire HP7 0DD.

What does BVRLA SERVICES LIMITED do?

toggle

BVRLA SERVICES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BVRLA SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-12-31.