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

Bepco Uk Limited KIDDERMINSTER


Bepco Uk started in year 1997 as Private Limited Company with registration number 03472543. The Bepco Uk company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kidderminster at Bepco Uk Limited. Postal code: DY11 7DY. Since Fri, 1st Feb 2013 Bepco Uk Limited is no longer carrying the name Bepco Group.

The firm has 3 directors, namely Mark O., Dominiek V. and John P.. Of them, Dominiek V., John P. have been with the company the longest, being appointed on 19 March 2018 and Mark O. has been with the company for the least time - from 28 January 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bepco Uk Limited Address / Contact

Office Address Bepco Uk Limited
Office Address2 Zortech Avenue
Town Kidderminster
Post code DY11 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472543
Date of Incorporation Thu, 27th Nov 1997
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Mark O.

Position: Director

Appointed: 28 January 2019

Dominiek V.

Position: Director

Appointed: 19 March 2018

John P.

Position: Director

Appointed: 19 March 2018

John L.

Position: Director

Appointed: 19 March 2018

Resigned: 28 January 2019

Amanda S.

Position: Secretary

Appointed: 01 December 2012

Resigned: 04 July 2023

Bernard D.

Position: Director

Appointed: 27 April 2012

Resigned: 19 March 2018

Pascal V.

Position: Director

Appointed: 27 April 2012

Resigned: 19 March 2018

Edward S.

Position: Director

Appointed: 10 November 2011

Resigned: 31 July 2012

Giorgio F.

Position: Director

Appointed: 12 September 2011

Resigned: 27 April 2012

Salvo M.

Position: Director

Appointed: 12 September 2011

Resigned: 27 April 2012

Keith P.

Position: Secretary

Appointed: 16 February 2007

Resigned: 30 November 2012

Keith P.

Position: Director

Appointed: 15 March 2006

Resigned: 30 November 2012

Trevor M.

Position: Secretary

Appointed: 29 September 2004

Resigned: 16 February 2007

Paul S.

Position: Secretary

Appointed: 01 June 2004

Resigned: 31 March 2006

Paul S.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2006

James H.

Position: Director

Appointed: 17 October 2002

Resigned: 09 August 2011

Leszek L.

Position: Director

Appointed: 17 October 2002

Resigned: 16 February 2007

Trevor M.

Position: Director

Appointed: 17 October 2002

Resigned: 16 February 2007

Peter M.

Position: Director

Appointed: 01 September 1999

Resigned: 08 March 2004

Robert H.

Position: Director

Appointed: 01 July 1998

Resigned: 17 October 2002

Adrian B.

Position: Secretary

Appointed: 16 January 1998

Resigned: 30 April 2004

Rupert K.

Position: Director

Appointed: 12 January 1998

Resigned: 30 July 1999

Adrian B.

Position: Director

Appointed: 12 January 1998

Resigned: 30 April 2004

John B.

Position: Director

Appointed: 12 January 1998

Resigned: 26 March 1999

Alastair M.

Position: Director

Appointed: 12 January 1998

Resigned: 07 January 2002

Stephen B.

Position: Secretary

Appointed: 18 December 1997

Resigned: 12 January 1998

Ian W.

Position: Director

Appointed: 18 December 1997

Resigned: 17 October 2002

Stephen B.

Position: Director

Appointed: 18 December 1997

Resigned: 26 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1997

Resigned: 18 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 November 1997

Resigned: 18 December 1997

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Pascal V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Els T. This PSC owns 25-50% shares. Moving on, there is Ann T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Pascal V.

Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Els T.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% shares

Ann T.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% shares

Company previous names

Bepco Group February 1, 2013
Polishposed December 18, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 13th, July 2023
Free Download (10 pages)

Company search