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

Bph Equipment Limited LONDON


Bph Equipment started in year 1975 as Private Limited Company with registration number 01213981. The Bph Equipment company has been functioning successfully for 49 years now and its status is active. The firm's office is based in London at 5 Churchill Place. Postal code: E14 5HU.

The company has 2 directors, namely Philip O., Tracey P.. Of them, Philip O., Tracey P. have been with the company the longest, being appointed on 2 February 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bph Equipment Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213981
Date of Incorporation Wed, 28th May 1975
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Philip O.

Position: Director

Appointed: 02 February 2016

Tracey P.

Position: Director

Appointed: 02 February 2016

Bnoms Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Mark B.

Position: Director

Appointed: 10 February 2021

Resigned: 31 December 2023

Dean B.

Position: Director

Appointed: 09 December 2019

Resigned: 10 February 2021

Ian R.

Position: Director

Appointed: 02 February 2016

Resigned: 19 June 2019

Dean B.

Position: Director

Appointed: 08 May 2015

Resigned: 02 February 2016

Stuart C.

Position: Director

Appointed: 05 December 2014

Resigned: 02 February 2016

Charles P.

Position: Director

Appointed: 22 October 2014

Resigned: 01 July 2015

Mark C.

Position: Director

Appointed: 11 March 2014

Resigned: 11 November 2014

Beverley D.

Position: Director

Appointed: 30 August 2013

Resigned: 05 December 2014

Michael P.

Position: Director

Appointed: 21 May 2013

Resigned: 31 December 2013

David D.

Position: Director

Appointed: 21 May 2013

Resigned: 15 August 2014

Stephen W.

Position: Director

Appointed: 05 April 2013

Resigned: 01 July 2013

Gregory M.

Position: Secretary

Appointed: 05 April 2013

Resigned: 30 September 2015

Alan S.

Position: Director

Appointed: 07 March 2013

Resigned: 30 August 2013

Robert W.

Position: Director

Appointed: 07 March 2013

Resigned: 24 May 2013

Mark F.

Position: Director

Appointed: 07 March 2013

Resigned: 02 February 2016

Stephen S.

Position: Director

Appointed: 07 March 2013

Resigned: 02 February 2016

William A.

Position: Director

Appointed: 07 March 2013

Resigned: 30 May 2014

Dawn A.

Position: Secretary

Appointed: 01 October 2004

Resigned: 05 April 2013

Dawn A.

Position: Director

Appointed: 01 May 2004

Resigned: 09 September 2020

Alexander H.

Position: Director

Appointed: 01 May 2004

Resigned: 28 February 2007

Peter W.

Position: Director

Appointed: 23 July 1999

Resigned: 21 May 2007

Martin B.

Position: Director

Appointed: 13 April 1995

Resigned: 21 May 2007

Andrew C.

Position: Secretary

Appointed: 25 April 1994

Resigned: 30 September 2004

Graham B.

Position: Director

Appointed: 18 October 1991

Resigned: 14 June 2013

David G.

Position: Director

Appointed: 18 October 1991

Resigned: 29 May 2002

David S.

Position: Secretary

Appointed: 18 October 1991

Resigned: 25 April 1994

Peter B.

Position: Director

Appointed: 18 October 1991

Resigned: 23 July 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Birse Group Limited from London, England. This PSC is categorised 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.

Birse Group Limited

5 Churchill Place, Canary Wharf, London, England, E14 5HU, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00977257
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 Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements