About

Registered Number: 05598233
Date of Incorporation: 20/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8b Ashmount Business Parc, Swansea Enterprise Park, Swansea, SA6 8QR

 

Based in Swansea, B.P.M. Engineering Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Byron 21 October 2005 - 1
WATKINS, Paul 21 October 2005 26 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 17 January 2011
SH01 - Return of Allotment of shares 04 June 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
TM01 - Termination of appointment of director 03 March 2010
AD01 - Change of registered office address 10 February 2010
AR01 - Annual Return 02 December 2009
AD01 - Change of registered office address 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 07 January 2009
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 07 April 2007
363s - Annual Return 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 January 2012 Outstanding

N/A

Supplemental chattel mortgage 06 May 2010 Outstanding

N/A

Rent deposit deed 24 November 2008 Outstanding

N/A

Supplemental chattel mortgage 03 April 2007 Outstanding

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Debenture deed 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.