Bps Projects Limited

General information

Name:

Bps Projects Ltd

Office Address:

Dallow Bridge Works Dallow Street DE14 2PQ Burton Upon Trent

Number: 01671691

Incorporation date: 1982-10-13

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Dallow Bridge Works, Burton Upon Trent DE14 2PQ Bps Projects Limited is categorised as a Private Limited Company registered under the 01671691 registration number. This company was launched on 13th October 1982. The firm official name transformation from Brewery Process Services to Bps Projects Limited occurred on 2nd November 1999. The company's registered with SIC code 28990 and has the NACE code: Manufacture of other special-purpose machinery n.e.c.. 2022/03/31 is the last time the accounts were filed.

2 transactions have been registered in 2012 with a sum total of £1,200. In 2011 there were less transactions (exactly 1) that added up to £15,460. Cooperation with the Derby City Council council covered the following areas: Premises Costs and Repair & Maintenance - Buildings & Grounds.

The knowledge we have regarding the firm's members reveals that there are two directors: Annette S. and Michael S. who became members of the Management Board on 24th November 2003 and 4th January 1994. In addition, the director's duties are constantly aided with by a secretary - Michael S., who was appointed by this company in November 2003.

  • Previous company's names
  • Bps Projects Limited 1999-11-02
  • Brewery Process Services Limited 1982-10-13

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 24 November 2003

Latest update: 4 March 2024

Annette S.

Role: Director

Appointed: 24 November 2003

Latest update: 4 March 2024

Michael S.

Role: Director

Appointed: 04 January 1994

Latest update: 4 March 2024

People with significant control

Michael S. is the individual who controls this firm, owns over 3/4 of company shares.

Michael S.
Notified on 19 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 10 July 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 10 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 June 2013
Annual Accounts 15 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 July 2014
Annual Accounts 29 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 June 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 2 £ 1 200.00
2012-04-17 1481523 £ 700.00 Premises Costs
2012-08-24 1561305 £ 500.00 Repair & Maintenance - Buildings & Grounds
2011 Derby City Council 1 £ 15 460.00
2011-10-14 1337752 £ 15 460.00 Premises Costs

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
41
Company Age

Similar companies nearby

Closest companies