About

Registered Number: 03907625
Date of Incorporation: 17/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: C/O BECK & POLLITZER ENGINEERING LTD, Beck & Pollitzer, Burnham Road, Dartford, DA1 5BD

 

Bpe Employee Trustees Ltd was founded on 17 January 2000 with its registered office in Dartford. We do not know the number of employees at the organisation. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUNCIMAN, Fraser Dinning 09 May 2011 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 15 January 2018
TM02 - Termination of appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 24 May 2011
AP03 - Appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AR01 - Annual Return 19 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 25 January 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 23 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 27 January 2003
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
225 - Change of Accounting Reference Date 08 February 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.