You are here: bizstats.co.uk > a-z index > B list > BP list

Bpa (services) Limited STOKE ON TRENT


Bpa (services) Limited is a private limited company situated at Suite 1A Quantum House, 290 Leek Road, Stoke On Trent ST4 2BX. Its net worth is valued to be 59967 pounds, and the fixed assets the company owns amount to 6213 pounds. Incorporated on 2002-11-25, this 21-year-old company is run by 2 directors and 1 secretary.
Director Darren B., appointed on 02 April 2007. Director Victoria M., appointed on 25 November 2002.
Changing the topic to secretaries, we can mention: Victoria M., appointed on 25 November 2002.
The company is categorised as "other engineering activities" (SIC code: 71129). According to CH data there was a name change on 2003-08-28 and their previous name was Bp Associates Limited.
The latest confirmation statement was filed on 2022-11-25 and the deadline for the following filing is 2023-12-09. Furthermore, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Bpa (services) Limited Address / Contact

Office Address Suite 1A Quantum House
Office Address2 290 Leek Road
Town Stoke On Trent
Post code ST4 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599356
Date of Incorporation Mon, 25th Nov 2002
Industry Other engineering activities
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Darren B.

Position: Director

Appointed: 02 April 2007

Victoria M.

Position: Secretary

Appointed: 25 November 2002

Victoria M.

Position: Director

Appointed: 25 November 2002

David M.

Position: Director

Appointed: 01 January 2005

Resigned: 07 May 2013

Catherine P.

Position: Director

Appointed: 25 November 2002

Resigned: 04 March 2012

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 25 November 2002

Resigned: 25 November 2002

Brian P.

Position: Director

Appointed: 25 November 2002

Resigned: 04 March 2012

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 25 November 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Milson Limited from Stoke On Trent, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Catherine P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Milson Limited

Suite 1a Quantum House, 290 Leek Road, Stoke On Trent, ST4 2BX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12965718
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine P.

Notified on 17 November 2016
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Brian P.

Notified on 17 November 2016
Ceased on 31 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bp Associates August 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-28
Net Worth59 96764 92982 25588 83481 928  
Balance Sheet
Cash Bank On Hand    131 185165 188195 875
Current Assets97 749119 090136 870175 088187 054231 683270 533
Debtors32 85345 97641 09644 64655 86966 49574 658
Other Debtors    5853 2443 244
Property Plant Equipment    4 0233 8293 900
Cash Bank In Hand64 89673 11495 774130 442131 185  
Tangible Fixed Assets6 2135 1594 5594 4224 023  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000  
Profit Loss Account Reserve58 96763 92981 25587 83480 928  
Shareholder Funds59 96764 92982 25588 83481 928  
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 37216 97918 418
Corporation Tax Payable    22 00828 696 
Creditors    109 149124 234103 839
Increase From Depreciation Charge For Year Property Plant Equipment     1 4251 439
Net Current Assets Liabilities53 75459 77077 69684 41277 905107 449166 694
Number Shares Issued Fully Paid     150150
Other Creditors    46 10555 06342 988
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 818 
Other Disposals Property Plant Equipment     6 745 
Other Taxation Social Security Payable    33 37328 83354 314
Par Value Share 111111
Property Plant Equipment Gross Cost    25 39520 80822 318
Total Additions Including From Business Combinations Property Plant Equipment     2 1581 510
Total Assets Less Current Liabilities59 96764 92982 25588 83481 928111 278170 594
Trade Creditors Trade Payables    7 66311 6426 537
Trade Debtors Trade Receivables    55 28463 25171 414
Creditors Due Within One Year43 99559 32059 17490 676109 149  
Number Shares Allotted 1 0001 000150150  
Share Capital Allotted Called Up Paid1 0001 0001 000150150  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 16th, November 2023
Free Download (13 pages)

Company search

Advertisements