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

BPC ELECTRONICS LIMITED

OMNI HOUSE, SHEENE ROAD, LEICESTER, LE4 1BF,
Company Registration Number
02825054
Private Limited Company
Active

Company Overview

About Bpc Electronics Ltd
BPC ELECTRONICS LIMITED was founded on 1993-06-08 and has its registered office in Leicester. The organisation's status is listed as "Active". Bpc Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BPC ELECTRONICS LIMITED
 
Legal Registered Office
OMNI HOUSE
SHEENE ROAD
LEICESTER
LE4 1BF
Other companies in LE4
 
Telephone0116 233 4444
 
Previous Names
BPC CIRCUITS LIMITED13/07/2017
Filing Information
Company Number 02825054
Company ID Number 02825054
Date formed 1993-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB620064488  
Last Datalog update: 2024-01-09 15:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPC ELECTRONICS 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.

Company Officers of BPC ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
GURDEEP KAUR SANGHERA
Company Secretary 1995-02-01
GURBAKHASH SINGH SANGHERA
Director 1996-04-01
GURDEEP KAUR SANGHERA
Director 1997-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
GIAN SINGH SANGHERA
Director 1993-06-08 1997-03-24
GURDIP SINGH GURAM
Company Secretary 1993-06-08 1995-02-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-06-08 1993-06-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-06-08 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURBAKHASH SINGH SANGHERA ENTERTAINER RENTALS LIMITED Director 2014-07-01 CURRENT 2003-12-05 Active
GURBAKHASH SINGH SANGHERA MEDIATHEME LIMITED Director 2013-09-16 CURRENT 2002-02-20 Active
GURBAKHASH SINGH SANGHERA BPC (HOLDINGS) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
GURBAKHASH SINGH SANGHERA LEICESTER 104 LIMITED Director 2008-07-01 CURRENT 2007-07-05 Dissolved 2013-11-12
GURBAKHASH SINGH SANGHERA LEICESTER CIRCUITS LIMITED Director 2008-06-06 CURRENT 2007-07-05 Active
GURBAKHASH SINGH SANGHERA CADET ENGINEERING LIMITED Director 2008-02-22 CURRENT 1995-05-18 Active
GURBAKHASH SINGH SANGHERA AARON PRECISION TURNED PARTS LIMITED Director 2003-11-12 CURRENT 1983-10-13 Active
GURBAKHASH SINGH SANGHERA ARTOS TOOLING ENGINEERS LIMITED Director 2003-11-12 CURRENT 1988-02-23 Active
GURBAKHASH SINGH SANGHERA HODIT ENGINEERING LIMITED Director 2003-11-12 CURRENT 1984-02-14 Active
GURBAKHASH SINGH SANGHERA HERMES COMMUNICATIONS LIMITED Director 1991-03-01 CURRENT 1988-11-03 Active
GURDEEP KAUR SANGHERA BPC (HOLDINGS) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
GURDEEP KAUR SANGHERA LEICESTER CIRCUITS LIMITED Director 2008-09-01 CURRENT 2007-07-05 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
2023-06-20Notification of Bpc (Holdings) Limited as a person with significant control on 2016-04-06
2023-06-20CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540010
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540011
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540009
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540012
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250540012
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028250540013
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 48 Boston Road Gorse Hill Indusrial Estate Beaumont Leys Leicester Leicestershire LE4 1AA
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028250540012
2017-07-13RES15CHANGE OF COMPANY NAME 09/01/23
2017-07-13CERTNMCOMPANY NAME CHANGED BPC CIRCUITS LIMITED CERTIFICATE ISSUED ON 13/07/17
2017-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 20100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 20100
2016-06-28AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028250540011
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028250540010
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028250540009
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 20100
2015-07-21AR0108/06/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 20100
2014-07-03AR0108/06/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0108/06/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for Mrs Gurdeep Kaur Sanghera on 2013-07-01
2013-07-25CH03SECRETARY'S DETAILS CHNAGED FOR DR GURDEEP KAUR SANGHERA on 2013-07-01
2013-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0108/06/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM OMNI HOUSE SHEENE ROAD GORSE HILL INDUSTRIAL ESTATE BEAUMONT LEYS LEICESTER LE4 1BF
2011-06-09AR0108/06/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-27AR0108/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP KAUR SANGHERA / 01/01/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-15AUDAUDITOR'S RESIGNATION
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-08-11ORES04£ NC 1000/20000 01/08/
2000-08-11123NC INC ALREADY ADJUSTED 01/08/97
2000-08-11ORES1410000 01/08/97
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-06-30395PARTICULARS OF MORTGAGE/CHARGE
2000-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-22363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-05363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-12363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-06-12288aNEW DIRECTOR APPOINTED
1997-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-03288bDIRECTOR RESIGNED
1997-04-03287REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 14-16 UPPER CHARNWOOD STREET LEICESTER LE2 0AU
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment



Licences & Regulatory approval
We could not find any licences issued to BPC ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-03-13
Fines / Sanctions
No fines or sanctions have been issued against BPC ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-18 Outstanding RBS INVOICE FINANCE LIMITED
2015-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-25 Outstanding RBS INVOICE FINANCE LIMITED
2015-08-25 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2006-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-07-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 2003-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-06-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-08-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 807,726
Creditors Due After One Year 2012-04-01 £ 2,141,091
Creditors Due Within One Year 2013-03-31 £ 1,297,254
Creditors Due Within One Year 2012-04-01 £ 2,255,950
Provisions For Liabilities Charges 2013-03-31 £ 33,169
Provisions For Liabilities Charges 2012-04-01 £ 39,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BPC ELECTRONICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,100
Called Up Share Capital 2012-04-01 £ 20,100
Current Assets 2013-03-31 £ 4,047,929
Current Assets 2012-04-01 £ 5,384,925
Debtors 2013-03-31 £ 4,047,497
Debtors 2012-04-01 £ 4,597,217
Debtors Due After One Year 2013-03-31 £ 1,208,844
Debtors Due After One Year 2012-04-01 £ 1,208,844
Fixed Assets 2013-03-31 £ 322,353
Fixed Assets 2012-04-01 £ 1,270,743
Stocks Inventory 2012-04-01 £ 787,708
Tangible Fixed Assets 2013-03-31 £ 257,353
Tangible Fixed Assets 2012-04-01 £ 1,200,743

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPC ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BPC ELECTRONICS LIMITED owns 2 domain names.

bpc-circuits.co.uk   bpccircuits.co.uk  

Trademarks
We have not found any records of BPC ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPC ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as BPC ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPC ELECTRONICS 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 BPC ELECTRONICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-09-0094038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2018-05-0085185000Electric sound amplifier sets
2018-03-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-03-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

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

Legal Notices/Action
Initiating party BRITISH GAS TRADING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBPC CIRCUITS LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 472 A Petition to wind up the above-named Company of 48 Boston Road, Gorse Hill Industrial Estate, Beaumont Leys, Leicester LE4 1AA , presented by BRITISH GAS TRADING LIMITED , of Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , claiming to be a Creditor of the Company, will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 26 March 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 March 2012 . The Petitioners Solicitor is Moon Beever , 24-25 Bloomsbury Square, London WC1A 2PL , telephone 020 7612 7767. Fax 020 7436 4663.(Ref AK/B00929-00023.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPC ELECTRONICS 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 BPC ELECTRONICS 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.