Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Minoo Homi Patel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Edward Stuart Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr David Trehearne Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Aziz Amirali Hasham Merchant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 18 May 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Henricus Wilhelmus Matheus Linssen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 36 Lamsrustlaan Rotterdam The Netherlands 3054vg |
Website | bpp-cables.com |
---|
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Bpp Technical Services LTD 70.00% Ordinary A |
---|---|
42.9k at £1 | K.v. Enterprises B.v. 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,125,124 |
Cash | £2,431,941 |
Current Liabilities | £773,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
28 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 October 2018 | Director's details changed for Mr David Brown on 19 October 2018 (2 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 October 2018 | Director's details changed for Darren Lindsay Patel on 19 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Minoo Homi Patel on 19 October 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 1 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
19 June 2017 | Termination of appointment of Henricus Wilhelmus Matheus Linssen as a director on 18 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Henricus Wilhelmus Matheus Linssen as a director on 18 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Aziz Amirali Hasham Merchant as a director on 18 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Aziz Amirali Hasham Merchant as a director on 18 May 2017 (2 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
18 February 2016 | Director's details changed for Edward Brown on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Edward Brown on 18 February 2016 (2 pages) |
28 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 March 2013 | Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 4 March 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr David Brown on 1 November 2012 (2 pages) |
28 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Director's details changed for Mr David Brown on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr David Brown on 1 November 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 13 December 2011 (2 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Appointment of Mr Henricus Wilhelmus Matheus Linssen as a director (2 pages) |
15 November 2011 | Appointment of Mr David Brown as a director (2 pages) |
15 November 2011 | Appointment of Mr David Brown as a director (2 pages) |
15 November 2011 | Appointment of Mr Henricus Wilhelmus Matheus Linssen as a director (2 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
26 August 2011 | Resolutions
|
26 August 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
26 August 2011 | Resolutions
|
26 August 2011 | Form 123 increasing nom cap by £141,858 (2 pages) |
26 August 2011 | Change of share class name or designation (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 August 2011 | Form 123 increasing nom cap by £141,858 (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|