About

Registered Number: 05458598
Date of Incorporation: 20/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1b Sills Road, Castle Donington, Derby, England, DE74 2US,

 

Founded in 2005, Bpt Security Systems (UK) Ltd are based in Derby, England, it has a status of "Active". The current directors of this organisation are listed as Wilson, Christopher John Robert, Andreazza, Paolo, Gray, Alison Mcpherson, Mccready, Paul Ernest, Venturato, Mauro in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREAZZA, Paolo 18 November 2005 13 May 2010 1
GRAY, Alison Mcpherson 20 September 2005 31 July 2012 1
MCCREADY, Paul Ernest 20 September 2005 31 December 2012 1
VENTURATO, Mauro 08 June 2011 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Christopher John Robert 31 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 28 May 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 15 May 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 27 December 2012
AUD - Auditor's letter of resignation 11 October 2012
AP03 - Appointment of secretary 21 August 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
AD01 - Change of registered office address 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 25 May 2012
RESOLUTIONS - N/A 17 November 2011
SH06 - Notice of cancellation of shares 14 November 2011
SH03 - Return of purchase of own shares 14 November 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 01 September 2011
CERTNM - Change of name certificate 14 July 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CONNOT - N/A 13 June 2011
AP01 - Appointment of director 09 June 2011
RESOLUTIONS - N/A 07 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
123 - Notice of increase in nominal capital 02 December 2005
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
RESOLUTIONS - N/A 30 November 2005
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 02 August 2005
CERTNM - Change of name certificate 19 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 September 2011 Outstanding

N/A

Debenture 18 November 2005 Fully Satisfied

N/A

Debenture 18 November 2005 Fully Satisfied

N/A

Debenture 18 November 2005 Fully Satisfied

N/A

Debenture 18 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.