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

Bpm Midlands Ltd DUDLEY


Bpm Midlands started in year 2005 as Private Limited Company with registration number 05635767. The Bpm Midlands company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Dudley at First Floor, Old School House. Postal code: DY2 0LY. Since April 2, 2015 Bpm Midlands Ltd is no longer carrying the name Diamond Home Care.

The company has 2 directors, namely Paminder B., Harpal S.. Of them, Harpal S. has been with the company the longest, being appointed on 26 November 2010 and Paminder B. has been with the company for the least time - from 30 January 2023. At present there is one former director listed by the company - Sukhbinder B., who left the company on 30 March 2015. In addition, the company lists several former secretaries whose names might be found in the table below.

Bpm Midlands Ltd Address / Contact

Office Address First Floor, Old School House
Office Address2 Church Road
Town Dudley
Post code DY2 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05635767
Date of Incorporation Thu, 24th Nov 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Paminder B.

Position: Director

Appointed: 30 January 2023

Harpal S.

Position: Director

Appointed: 26 November 2010

Harpal B.

Position: Secretary

Appointed: 26 November 2010

Resigned: 06 February 2022

Sukhbinder B.

Position: Director

Appointed: 14 August 2006

Resigned: 30 March 2015

Sukhwinder S.

Position: Secretary

Appointed: 14 August 2006

Resigned: 26 November 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 November 2005

Resigned: 24 November 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2005

Resigned: 24 November 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Harpal B. The abovementioned PSC and has 75,01-100% shares.

Harpal B.

Notified on 30 November 2016
Nature of control: 75,01-100% shares

Company previous names

Diamond Home Care April 2, 2015
City Legal Solicitors August 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 522134-23 796-37 932-39 259-47 819      
Balance Sheet
Cash Bank On Hand          5 9972 111
Current Assets49 75650 78943 09643 49536 297 3 29214512710 4975 9972 111
Net Assets Liabilities     47 81951 30030 98228 72340 94740 53029 700
Property Plant Equipment          175 000175 000
Cash Bank In Hand611605051 8529 464       
Debtors49 69516 55942 59115 14326 833       
Net Assets Liabilities Including Pension Asset Liability5 522-25 125-23 79635 908324-47 819      
Tangible Fixed Assets221 694202 270322 455303 591284 727       
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve5 422-25 225-23 896-38 032-39 359-47 919      
Shareholder Funds5 522134-23 796-37 932-39 259-47 819      
Other
Creditors     125 699307 106142 631140 354117 257118 17491 338
Fixed Assets221 694202 270322 455303 591265 000256 000247 000111 504111 504175 000175 000175 000
Net Current Assets Liabilities-60 502-80 200-95 622-37 756-70 376-125 699303 814142 486140 227106 760112 177-89 227
Property Plant Equipment Gross Cost          175 000175 000
Provisions For Liabilities Balance Sheet Subtotal         6 4606 4606 460
Total Assets Less Current Liabilities161 192118 176226 833191 995214 351130 301101 80030 98277368 24062 82385 773
Creditors Due After One Year147 472135 103242 086224 086210 145178 120      
Creditors Due Within One Year110 258100 813138 718128 592106 673125 699      
Number Shares Allotted  100         
Par Value Share  1         
Provisions For Liabilities Charges8 1988 1988 5435 8413 882       
Share Capital Allotted Called Up Paid 100100         
Tangible Fixed Assets Additions  121 000         
Tangible Fixed Assets Cost Or Valuation238 526238 526387 206387 206387 206       
Tangible Fixed Assets Depreciation16 83236 25664 75183 615102 479       
Tangible Fixed Assets Depreciation Charged In Period 19 42422 20518 86418 864       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
Free Download (3 pages)

Company search

Advertisements