About

Registered Number: 03094846
Date of Incorporation: 24/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Baglan Villa, Penybryn, Pyle Bridgend, Mid Glamorgan, CF33 6RB

 

B.P.M. Technology Corporation Ltd was registered on 24 August 1995 with its registered office in Pyle Bridgend, it's status at Companies House is "Active". Schubert, Vanessa Patrina Olwen, Schubert, David Karl, Desmier, Neil are listed as the directors of B.P.M. Technology Corporation Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUBERT, David Karl 24 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
SCHUBERT, Vanessa Patrina Olwen 15 June 1999 - 1
DESMIER, Neil 24 August 1995 15 June 1999 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
MR01 - N/A 21 July 2020
AA - Annual Accounts 29 June 2020
MR04 - N/A 29 June 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 29 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 31 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 08 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 19 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 26 September 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 04 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 19 September 1997
RESOLUTIONS - N/A 06 March 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 03 September 1996
287 - Change in situation or address of Registered Office 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
NEWINC - New incorporation documents 24 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 23 November 2017 Fully Satisfied

N/A

Legal mortgage 28 January 2005 Fully Satisfied

N/A

Debenture 20 June 2003 Fully Satisfied

N/A

Legal charge 11 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.