About

Registered Number: 02423416
Date of Incorporation: 18/09/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

B.P.P. Technical Services Ltd was registered on 18 September 1989 with its registered office in Benfleet, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This organisation has 8 directors listed as Thomas, Philip, Patel, Irene, Neil Impey & Co Ltd, The Business Centre Secretarial, Lyons, Geoffrey John, Dr, Ong, Chuon Szen, Proud, Steven, Witz, Joel, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Philip 01 February 2020 - 1
LYONS, Geoffrey John, Dr N/A 11 October 2019 1
ONG, Chuon Szen 01 October 2005 02 December 2019 1
PROUD, Steven 01 February 2020 17 July 2020 1
WITZ, Joel, Professor N/A 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Irene N/A 01 January 2004 1
NEIL IMPEY & CO LTD 18 September 2010 14 September 2018 1
THE BUSINESS CENTRE SECRETARIAL 01 January 2004 18 October 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 01 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 October 2011
CH04 - Change of particulars for corporate secretary 25 October 2011
AD01 - Change of registered office address 09 August 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH04 - Change of particulars for corporate secretary 13 December 2010
AP04 - Appointment of corporate secretary 09 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 15 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 10 September 2009
MEM/ARTS - N/A 12 February 2009
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
123 - Notice of increase in nominal capital 11 February 2009
363a - Annual Return 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
AA - Annual Accounts 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
RESOLUTIONS - N/A 03 July 2008
123 - Notice of increase in nominal capital 03 July 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
225 - Change of Accounting Reference Date 06 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 02 October 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 28 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 02 November 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 21 September 1993
287 - Change in situation or address of Registered Office 18 May 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 05 July 1992
AA - Annual Accounts 03 January 1992
363a - Annual Return 30 August 1991
395 - Particulars of a mortgage or charge 13 December 1990
288 - N/A 17 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
287 - Change in situation or address of Registered Office 03 January 1990
CERTNM - Change of name certificate 20 December 1989
CERTNM - Change of name certificate 20 December 1989
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
RESOLUTIONS - N/A 13 December 1989
123 - Notice of increase in nominal capital 13 December 1989
NEWINC - New incorporation documents 18 September 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 August 2007 Outstanding

N/A

Debenture 11 October 2001 Outstanding

N/A

Rent deposit deed. 10 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.