Company NameB.P. Installations Limited
DirectorBrendan Robert Payne
Company StatusActive
Company Number04055787
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 9 months ago)
Previous NamesB.P. Electrical Services Limited and B.P. Installation Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brendan Robert Payne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(3 days after company formation)
Appointment Duration23 years, 8 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMiss Ceinwen Lloyd
StatusCurrent
Appointed26 January 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameClaire Payne
NationalityBritish
StatusResigned
Appointed21 August 2000(3 days after company formation)
Appointment Duration15 years (resigned 31 August 2015)
RoleCompany Director
Correspondence Address72 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PZ
Secretary NameMr Brendan Robert Payne
StatusResigned
Appointed31 August 2015(15 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 January 2016)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitebpinstallations.com
Email address[email protected]
Telephone020 38715240
Telephone regionLondon

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brendan Robert Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£119,671
Cash£336,270
Current Liabilities£992,748

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

21 May 2020Delivered on: 28 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
28 May 2020Registration of charge 040557870001, created on 21 May 2020 (42 pages)
9 October 2019Change of details for Mr Brendan Robert Payne as a person with significant control on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Brendan Robert Payne on 9 October 2019 (2 pages)
27 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 September 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
5 September 2018Sub-division of shares on 1 September 2017 (4 pages)
5 September 2018Change of share class name or designation (2 pages)
28 August 2018Change of details for Mr Brendan Robert Payne as a person with significant control on 15 September 2017 (2 pages)
24 August 2018Notification of Ceinwen Lloyd as a person with significant control on 15 September 2017 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 January 2018Director's details changed for Mr Brendan Robert Payne on 17 January 2018 (2 pages)
17 January 2018Change of details for Mr Brendan Robert Payne as a person with significant control on 17 January 2018 (2 pages)
29 August 2017Change of details for Mr Brendan Robert Payne as a person with significant control on 9 January 2017 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 August 2017Change of details for Mr Brendan Robert Payne as a person with significant control on 9 January 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 March 2017Director's details changed for Mr Brendan Robert Payne on 9 January 2017 (2 pages)
15 March 2017Director's details changed for Mr Brendan Robert Payne on 9 January 2017 (2 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 August 2016Director's details changed for Mr Brendan Robert Payne on 1 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Brendan Robert Payne on 1 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 February 2016Appointment of Miss Ceinwen Lloyd as a secretary on 26 January 2016 (2 pages)
3 February 2016Termination of appointment of Brendan Robert Payne as a secretary on 26 January 2016 (1 page)
3 February 2016Appointment of Miss Ceinwen Lloyd as a secretary on 26 January 2016 (2 pages)
3 February 2016Termination of appointment of Brendan Robert Payne as a secretary on 26 January 2016 (1 page)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
2 September 2015Appointment of Mr Brendan Robert Payne as a secretary on 31 August 2015 (2 pages)
2 September 2015Appointment of Mr Brendan Robert Payne as a secretary on 31 August 2015 (2 pages)
2 September 2015Termination of appointment of Claire Payne as a secretary on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Claire Payne as a secretary on 31 August 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 October 2014Director's details changed for Mr Brendan Robert Payne on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Brendan Robert Payne on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Director's details changed for Mr Brendan Robert Payne on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
15 August 2014Registered office address changed from 2 Runwell Road Wickford Essex SS11 7AB to 162-164 High Street Rayleigh Essex SS6 7BS on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 2 Runwell Road Wickford Essex SS11 7AB to 162-164 High Street Rayleigh Essex SS6 7BS on 15 August 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 September 2009Return made up to 18/08/09; full list of members (3 pages)
16 September 2009Return made up to 18/08/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 September 2008Return made up to 18/08/08; full list of members (3 pages)
22 September 2008Return made up to 18/08/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 18/08/07; full list of members (2 pages)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Return made up to 18/08/07; full list of members (2 pages)
25 September 2007Company name changed B.P. installation services limit ed\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed B.P. installation services limit ed\certificate issued on 25/09/07 (2 pages)
12 September 2007Company name changed B.P. electrical services LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed B.P. electrical services LIMITED\certificate issued on 12/09/07 (2 pages)
7 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 July 2007Registered office changed on 26/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
26 July 2007Registered office changed on 26/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
6 September 2006Return made up to 18/08/06; full list of members (6 pages)
6 September 2006Return made up to 18/08/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
31 August 2005Return made up to 18/08/05; full list of members (6 pages)
24 August 2004Return made up to 18/08/04; full list of members (6 pages)
24 August 2004Return made up to 18/08/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 August 2003Return made up to 18/08/03; full list of members (6 pages)
28 August 2003Return made up to 18/08/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
22 August 2001Return made up to 18/08/01; full list of members (6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
18 August 2000Incorporation (13 pages)
18 August 2000Incorporation (13 pages)