Bps Offshore Services Limited CRAWLEY


Bps Offshore Services started in year 1981 as Private Limited Company with registration number 01598605. The Bps Offshore Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Crawley at Compass House. Postal code: RH10 9PY.

At the moment there are 3 directors in the the company, namely James G., Jeffreys H. and Christopher F.. In addition one secretary - James G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Catherine S. who worked with the the company until 31 March 2024.

Bps Offshore Services Limited Address / Contact

Office Address Compass House
Office Address2 Manor Royal
Town Crawley
Post code RH10 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01598605
Date of Incorporation Thu, 19th Nov 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

James G.

Position: Director

Appointed: 01 April 2024

James G.

Position: Secretary

Appointed: 01 April 2024

Jeffreys H.

Position: Director

Appointed: 01 September 2020

Christopher F.

Position: Director

Appointed: 30 September 2019

Grayston Central Services Limited

Position: Corporate Director

Resigned: 04 April 2017

Plant Nominees Limited

Position: Corporate Secretary

Resigned: 04 April 2017

Catherine S.

Position: Director

Appointed: 01 April 2022

Resigned: 31 March 2024

Patricia H.

Position: Director

Appointed: 30 September 2019

Resigned: 31 August 2020

Daragh F.

Position: Director

Appointed: 04 April 2017

Resigned: 30 March 2022

Catherine S.

Position: Secretary

Appointed: 04 April 2017

Resigned: 31 March 2024

Catherine S.

Position: Director

Appointed: 08 August 2016

Resigned: 30 September 2019

Daragh F.

Position: Director

Appointed: 29 April 2016

Resigned: 08 August 2016

Paul G.

Position: Director

Appointed: 08 February 2011

Resigned: 23 July 2014

Alexandra L.

Position: Director

Appointed: 30 September 2008

Resigned: 29 April 2016

Raymond B.

Position: Director

Appointed: 28 February 1995

Resigned: 23 August 1996

Kenneth B.

Position: Director

Appointed: 01 June 1992

Resigned: 30 June 1993

Kerry S.

Position: Director

Appointed: 01 June 1992

Resigned: 29 April 1994

Plant Nominees Limited

Position: Corporate Director

Appointed: 01 June 1992

Resigned: 08 February 2011

John S.

Position: Director

Appointed: 01 June 1992

Resigned: 08 September 1994

Peter C.

Position: Director

Appointed: 01 June 1992

Resigned: 26 September 1996

Raymond C.

Position: Director

Appointed: 01 June 1992

Resigned: 29 April 1994

Walter D.

Position: Director

Appointed: 01 June 1992

Resigned: 28 January 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Rentokil Limited from Crawley, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rentokil Limited

Compass House Manor Royal, Blackwater, Crawley, West Sussex, RH10 9PY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 218107
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, August 2023
Free Download (226 pages)

Company search