BWP TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BWP TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02219379

Incorporation date

09/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Tipper Industrial Estate, Park Road, Halesowen, West Midlands B63 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1988)
dot icon18/03/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon17/03/2026
Appointment of James Kirk as a director on 2026-03-13
dot icon17/03/2026
Appointment of Mr Kanwarjit Singh Rainu as a director on 2026-03-13
dot icon17/03/2026
Termination of appointment of John Edward Rolinson as a director on 2026-03-13
dot icon17/03/2026
Termination of appointment of Ian Nicholas Rolinson as a director on 2026-03-13
dot icon17/03/2026
Termination of appointment of Stephen John Rolinson as a director on 2026-03-13
dot icon28/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/11/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon22/04/2023
Termination of appointment of Christopher John Nash as a secretary on 2023-04-21
dot icon26/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon25/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon16/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon10/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Ian Nicholas Rolinson on 2013-07-15
dot icon15/07/2013
Director's details changed for Mr Stephen John Rolinson on 2013-07-15
dot icon15/07/2013
Director's details changed for Mr John Edward Rolinson on 2013-07-15
dot icon15/07/2013
Termination of appointment of Raymond Rolinson as a director
dot icon15/07/2013
Secretary's details changed for Christopher John Nash on 2013-07-15
dot icon31/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon08/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon12/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/09/2009
Return made up to 26/09/09; full list of members
dot icon30/09/2009
Registered office changed on 30/09/2009 from unit 6 tipper industrial estate park road halesowen west midlands B63 2RH
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Location of debenture register
dot icon11/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Director appointed stephen john rolinson
dot icon20/05/2009
Director appointed john edward rolinson
dot icon20/05/2009
Director appointed ian nicholas rolinson
dot icon11/05/2009
Appointment terminated director and secretary monica gracey
dot icon11/05/2009
Appointment terminated director david gracey
dot icon11/05/2009
Director appointed raymond edward rolinson
dot icon11/05/2009
Secretary appointed christopher nash
dot icon11/05/2009
Registered office changed on 11/05/2009 from 543 wallisdown road poole BH12 5AD
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/09/2008
Return made up to 26/09/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/10/2007
Return made up to 26/09/07; no change of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/10/2006
Return made up to 26/09/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/09/2005
Return made up to 26/09/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/10/2004
Return made up to 26/09/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/09/2003
Return made up to 26/09/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/10/2001
Return made up to 26/09/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/10/2000
Return made up to 26/09/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/09/1999
Return made up to 26/09/99; no change of members
dot icon04/03/1999
Accounts for a small company made up to 1998-04-30
dot icon19/11/1998
Return made up to 26/09/98; no change of members
dot icon20/02/1998
Accounts for a small company made up to 1997-04-30
dot icon02/10/1997
Return made up to 26/09/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon26/11/1996
Return made up to 05/10/96; no change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon10/10/1995
Return made up to 05/10/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-04-30
dot icon25/10/1994
Return made up to 20/10/94; full list of members
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon17/11/1993
Return made up to 04/11/93; no change of members
dot icon23/11/1992
Return made up to 19/11/92; no change of members
dot icon24/08/1992
Accounts for a dormant company made up to 1990-04-30
dot icon24/08/1992
Accounts for a dormant company made up to 1989-04-30
dot icon12/08/1992
Return made up to 01/12/91; full list of members
dot icon11/08/1992
Full accounts made up to 1992-04-30
dot icon03/01/1992
Resolutions
dot icon10/06/1991
Certificate of change of name
dot icon21/05/1991
Return made up to 31/12/90; full list of members
dot icon26/04/1991
Director resigned;new director appointed
dot icon16/04/1991
Secretary resigned
dot icon10/04/1991
New secretary appointed;director resigned;new director appointed
dot icon10/04/1991
Registered office changed on 10/04/91 from:\northfield house, cambridge road, sawbridgeworth, herts. CM21 9BZ.
dot icon24/04/1990
Return made up to 01/12/89; full list of members
dot icon29/01/1990
Registered office changed on 29/01/90 from:\the hall great halingbury bishop stortford herts CM22 7TY
dot icon14/10/1988
Accounting reference date notified as 30/04
dot icon14/04/1988
Accounting reference date notified as 30/04
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
Registered office changed on 30/03/88 from: the hall great halingbury bishops stortford herts CM22 7TY
dot icon28/02/1988
Registered office changed on 28/02/88 from:\124-128 city road london EC1V 2NJ
dot icon09/02/1988
Incorporation
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
30/04/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolinson, Stephen John
Director
01/05/2009 - 13/03/2026
6
Rolinson, Ian Nicholas
Director
01/05/2009 - 13/03/2026
6
Rolinson, John Edward
Director
01/05/2009 - 13/03/2026
6
Rolinson, Raymond Edward
Director
29/04/2009 - 03/12/2012
1
Kirk, James
Director
13/03/2026 - Present
4

Persons with Significant Control

1
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 BWP TECHNICAL SERVICES LIMITED

BWP TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 09/02/1988 with the registered office located at Unit 6 Tipper Industrial Estate, Park Road, Halesowen, West Midlands B63 2RH. 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 BWP TECHNICAL SERVICES LIMITED?

toggle

BWP TECHNICAL SERVICES LIMITED is currently Active. It was registered on 09/02/1988 .

Where is BWP TECHNICAL SERVICES LIMITED located?

toggle

BWP TECHNICAL SERVICES LIMITED is registered at Unit 6 Tipper Industrial Estate, Park Road, Halesowen, West Midlands B63 2RH.

What does BWP TECHNICAL SERVICES LIMITED do?

toggle

BWP TECHNICAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BWP TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Previous accounting period shortened from 2026-04-30 to 2025-12-31.