Company NameBPP Cables Limited
Company StatusActive
Company Number07340211
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDarren Lindsay Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Minoo Homi Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Edward Stuart Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr David Trehearne Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Aziz Amirali Hasham Merchant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed18 May 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Henricus Wilhelmus Matheus Linssen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed10 November 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address36 Lamsrustlaan
Rotterdam
The Netherlands
3054vg

Contact

Websitebpp-cables.com

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Bpp Technical Services LTD
70.00%
Ordinary A
42.9k at £1K.v. Enterprises B.v.
30.00%
Ordinary A

Financials

Year2014
Net Worth£3,125,124
Cash£2,431,941
Current Liabilities£773,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 October 2018Director's details changed for Mr David Brown on 19 October 2018 (2 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 October 2018Director's details changed for Darren Lindsay Patel on 19 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Minoo Homi Patel on 19 October 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
19 June 2017Termination of appointment of Henricus Wilhelmus Matheus Linssen as a director on 18 May 2017 (1 page)
19 June 2017Termination of appointment of Henricus Wilhelmus Matheus Linssen as a director on 18 May 2017 (1 page)
19 June 2017Appointment of Mr Aziz Amirali Hasham Merchant as a director on 18 May 2017 (2 pages)
19 June 2017Appointment of Mr Aziz Amirali Hasham Merchant as a director on 18 May 2017 (2 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 February 2016Director's details changed for Edward Brown on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Edward Brown on 18 February 2016 (2 pages)
28 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 142,858
(7 pages)
28 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 142,858
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 142,858
(7 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 142,858
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 142,858
(7 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 142,858
(7 pages)
4 March 2013Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 4 March 2013 (2 pages)
28 January 2013Director's details changed for Mr David Brown on 1 November 2012 (2 pages)
28 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
28 January 2013Director's details changed for Mr David Brown on 1 November 2012 (2 pages)
28 January 2013Director's details changed for Mr David Brown on 1 November 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Henricus Wilhelmus Matheus Linssen on 13 December 2011 (2 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
15 November 2011Appointment of Mr Henricus Wilhelmus Matheus Linssen as a director (2 pages)
15 November 2011Appointment of Mr David Brown as a director (2 pages)
15 November 2011Appointment of Mr David Brown as a director (2 pages)
15 November 2011Appointment of Mr Henricus Wilhelmus Matheus Linssen as a director (2 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
26 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100,000
(4 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(4 pages)
26 August 2011Resolutions
  • RES13 ‐ Inc nom cap 31/03/2011
(1 page)
26 August 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(4 pages)
26 August 2011Resolutions
  • RES13 ‐ Inc nom cap 31/03/2011
(1 page)
26 August 2011Form 123 increasing nom cap by £141,858 (2 pages)
26 August 2011Change of share class name or designation (2 pages)
26 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100,000
(4 pages)
26 August 2011Form 123 increasing nom cap by £141,858 (2 pages)
26 August 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
(4 pages)
16 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 16 August 2011 (1 page)
16 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
16 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 16 August 2011 (1 page)
16 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)