Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPS PROJECTS LIMITED
Company Information for

BPS PROJECTS LIMITED

DALLOW BRIDGE WORKS, DALLOW STREET, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2PQ,
Company Registration Number
01671691
Private Limited Company
Active

Company Overview

About Bps Projects Ltd
BPS PROJECTS LIMITED was founded on 1982-10-13 and has its registered office in Burton Upon Trent. The organisation's status is listed as "Active". Bps Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BPS PROJECTS LIMITED
 
Legal Registered Office
DALLOW BRIDGE WORKS
DALLOW STREET
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2PQ
Other companies in DE14
 
Filing Information
Company Number 01671691
Company ID Number 01671691
Date formed 1982-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB395628015  
Last Datalog update: 2023-12-07 02:36:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPS PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BPS PROJECTS LIMITED
The following companies were found which have the same name as BPS PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPS PROJECTS AND DEVELOPMENTS LTD 14 DAVID MEWS LONDON W1U 6EQ Active Company formed on the 2019-06-17

Company Officers of BPS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES STYNE
Company Secretary 2003-11-24
ANNETTE WENDY STYNE
Director 2003-11-24
MICHAEL JAMES STYNE
Director 1994-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SIDNEY BOURNE
Company Secretary 2000-07-27 2003-11-24
BARRIE PERCIVAL GRETTON
Director 1992-06-09 2002-07-12
STEVEN JOHN MILLS
Director 1992-06-09 2002-03-14
DERRICK WILLIAM DACRE
Director 1997-08-11 2002-03-01
JOHN GEOFFREY PICKARD
Director 1993-04-01 2000-12-01
CAROL ANN GRAY
Company Secretary 1992-06-09 2000-07-26
ROBERT EDMUND WELBORN
Director 1992-06-09 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES STYNE JOHN GROUT AND COMPANY LIMITED Company Secretary 2004-02-14 CURRENT 1939-05-03 Active
MICHAEL JAMES STYNE BREWERY PROCESS SERVICES LIMITED Company Secretary 2003-11-24 CURRENT 1995-07-20 Active
ANNETTE WENDY STYNE BREWERY PROCESS SERVICES LIMITED Director 2003-11-24 CURRENT 1995-07-20 Active
ANNETTE WENDY STYNE JOHN GROUT AND COMPANY LIMITED Director 1991-06-30 CURRENT 1939-05-03 Active
MICHAEL JAMES STYNE JOHN GROUT AND COMPANY LIMITED Director 2015-08-10 CURRENT 1939-05-03 Active
MICHAEL JAMES STYNE BREWERY PROCESS SERVICES LIMITED Director 2002-07-12 CURRENT 1995-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 19199.2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 19199.2
2016-06-15AR0109/06/16 ANNUAL RETURN FULL LIST
2015-07-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 19199.2
2015-06-15AR0109/06/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 19199.2
2014-06-15AR0109/06/14 ANNUAL RETURN FULL LIST
2013-08-05AR0109/06/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-24AR0109/06/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0109/06/11 ANNUAL RETURN FULL LIST
2010-07-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0109/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STYNE / 09/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WENDY STYNE / 09/06/2010
2009-11-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-25363aReturn made up to 09/06/09; full list of members
2009-06-25353Location of register of members
2009-01-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-17363sReturn made up to 09/06/08; no change of members
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: NUMBER FOUR HAWKINS LANE BURTON ON TRENT DE14 1PT
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-02288aNEW SECRETARY APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-01288bSECRETARY RESIGNED
2003-11-28RES12VARYING SHARE RIGHTS AND NAMES
2003-10-07RES12VARYING SHARE RIGHTS AND NAMES
2003-09-09RES12VARYING SHARE RIGHTS AND NAMES
2003-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/03
2003-06-25363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1SN
2003-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-07-31169£ IC 36291/19200 08/07/02 £ SR 170917@.1=17091
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26288bDIRECTOR RESIGNED
2002-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-02363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-04-05RES12VARYING SHARE RIGHTS AND NAMES
2002-03-21288bDIRECTOR RESIGNED
2002-03-21288bDIRECTOR RESIGNED
2001-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-20363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-14WRES12VARYING SHARE RIGHTS AND NAMES 07/03/01
2000-12-14288bDIRECTOR RESIGNED
2000-08-08288aNEW SECRETARY APPOINTED
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-08288bSECRETARY RESIGNED
2000-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/00
2000-06-13363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-11-01CERTNMCOMPANY NAME CHANGED BREWERY PROCESS SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/99
1999-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-06-16363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-15363sRETURN MADE UP TO 09/06/98; CHANGE OF MEMBERS
1998-05-15SRES01ADOPT MEM AND ARTS 27/04/98
1998-05-15SRES13RE DES SHARES 27/04/98
1998-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BPS PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-26 Outstanding HSBC BANK PLC
LEGAL CHARGE 1986-08-01 Outstanding MIDLAND BANK PLC
CHARGE 1986-08-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 208,300
Creditors Due Within One Year 2012-03-31 £ 197,244
Provisions For Liabilities Charges 2013-03-31 £ 1,212

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPS PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 19,200
Called Up Share Capital 2012-03-31 £ 19,200
Cash Bank In Hand 2013-03-31 £ 385,684
Cash Bank In Hand 2012-03-31 £ 379,885
Current Assets 2013-03-31 £ 591,207
Current Assets 2012-03-31 £ 594,147
Debtors 2013-03-31 £ 184,623
Debtors 2012-03-31 £ 193,668
Fixed Assets 2013-03-31 £ 11,109
Fixed Assets 2012-03-31 £ 20,920
Shareholder Funds 2013-03-31 £ 392,804
Shareholder Funds 2012-03-31 £ 417,823
Stocks Inventory 2013-03-31 £ 20,900
Stocks Inventory 2012-03-31 £ 20,594
Tangible Fixed Assets 2013-03-31 £ 11,107
Tangible Fixed Assets 2012-03-31 £ 20,918

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPS PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPS PROJECTS LIMITED
Trademarks
We have not found any records of BPS PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BPS PROJECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2011-10-14 GBP £15,460 Legionella Precautions
Derby City Council 0000-00-00 GBP £700 Legionella Precautions
Derby City Council 0000-00-00 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BPS PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BPS PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084212100Machinery and apparatus for filtering or purifying water
2015-07-0184212100Machinery and apparatus for filtering or purifying water
2015-07-0084212100Machinery and apparatus for filtering or purifying water
2014-11-0184212100Machinery and apparatus for filtering or purifying water
2014-09-0184212100Machinery and apparatus for filtering or purifying water
2014-06-0184212100Machinery and apparatus for filtering or purifying water
2014-03-0184212100Machinery and apparatus for filtering or purifying water
2013-12-0184212100Machinery and apparatus for filtering or purifying water
2013-05-0184212100Machinery and apparatus for filtering or purifying water
2013-01-0184212100Machinery and apparatus for filtering or purifying water
2012-08-0184212100Machinery and apparatus for filtering or purifying water
2012-03-0184212100Machinery and apparatus for filtering or purifying water
2012-02-0184212100Machinery and apparatus for filtering or purifying water
2011-09-0184212100Machinery and apparatus for filtering or purifying water
2011-04-0184212100Machinery and apparatus for filtering or purifying water
2011-03-0184212100Machinery and apparatus for filtering or purifying water
2011-01-0184212100Machinery and apparatus for filtering or purifying water
2010-06-0184212100Machinery and apparatus for filtering or purifying water
2010-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPS PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPS PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.