UKBizDB.co.uk

BP WORLD-WIDE TECHNICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bp World-wide Technical Services Limited. The company was founded 71 years ago and was given the registration number 00510676. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BP WORLD-WIDE TECHNICAL SERVICES LIMITED
Company Number:00510676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director31 December 2020Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director14 March 2023Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director31 December 2020Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Secretary31 December 2020Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary01 September 2002Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary03 November 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary23 March 2009Active
Flat 4, 182 West Hill Putney, London, SW15 3H

Secretary-Active
8 Oak Road, Cobham, KT11 3AZ

Secretary15 June 1993Active
1, Herbert Place, Isleworth, TW7 4BU

Secretary01 February 2006Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary15 June 1993Active
The Sunnybank 2 West Hill, South Croydon, CR2 0SA

Secretary01 May 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary21 July 2008Active
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT

Corporate Secretary01 July 2010Active
10 Highacre, Dorking, RH4 3BF

Director11 February 1994Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2016Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director11 January 2017Active
13 Landseer Road, Sutton, SM1 2DE

Director01 December 2004Active
9 Woodland Glade, One Pin Lane, Farnham Common, SL2 3RG

Director-Active
1 St James's Square, London, SW1Y 4PD

Director01 October 2000Active
Paddocks Land, Tylers Green, Cuckfield, RH17 5EA

Director30 December 1997Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director21 October 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director19 January 2009Active
120 Duke Road, London, W4 2DF

Director31 December 1998Active
53 Holmesdale Road, Teddington, TW11 9LJ

Director01 April 2004Active
Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG

Director11 January 2017Active
Pine Lodge, Eaton Park Road, Cobham, KT11 2JG

Director01 August 2006Active
8 Anglefield Road, Berkhamsted, HP4 3JA

Director01 March 2001Active
37 The Hill, Wheathampstead, AL4 8PM

Director01 January 1993Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2010Active
40 Netherhall Gardens, Hampstead, London, NW3 5TP

Director-Active
The Sunnybank 2 West Hill, South Croydon, CR2 0SA

Director01 September 2002Active
44 Beresford Road, Cheam, Sutton, SM2 6ER

Director-Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 September 2004Active
21 Campden Grove, London, W8 4JG

Director01 May 2003Active

People with Significant Control

Ineos Acetyls Investments Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Hawkslease, Chapel Lane, Lyndhurst, England, SO43 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bp Chemicals Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bp Chemicals Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.