About

Registered Number: 04055787
Date of Incorporation: 18/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 162-164 High Street, Rayleigh, Essex, SS6 7BS

 

Based in Essex, B.P. Installations Ltd was established in 2000, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Ceinwen 26 January 2016 - 1
PAYNE, Brendan Robert 31 August 2015 26 January 2016 1
PAYNE, Claire 21 August 2000 31 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR01 - N/A 28 May 2020
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 September 2018
SH08 - Notice of name or other designation of class of shares 05 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2018
PSC04 - N/A 28 August 2018
PSC01 - N/A 24 August 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 17 January 2018
PSC04 - N/A 17 January 2018
CS01 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 30 August 2016
AA - Annual Accounts 31 May 2016
AP03 - Appointment of secretary 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AR01 - Annual Return 09 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AP03 - Appointment of secretary 02 September 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
CERTNM - Change of name certificate 25 September 2007
CERTNM - Change of name certificate 12 September 2007
AA - Annual Accounts 07 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 31 August 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.