UKBizDB.co.uk

BPEC CERTIFICATION LIMITED

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

This company is commonly known as Bpec Certification Limited. The company was founded 27 years ago and was given the registration number 03323774. The firm's registered office is in DERBY. You can find them at 1 - 2 Mallard Way, Pride Park, Derby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BPEC CERTIFICATION LIMITED
Company Number:03323774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 - 2 Mallard Way, Pride Park, Derby, DE24 8GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Town End Road, Holmfirth, England, HD9 1XT

Director09 March 2016Active
13, High Street, Lossiemouth, Scotland, IV31 6PH

Director17 June 2015Active
33, Swanage Close, St. Mellons, Cardiff, Wales, CF3 0LS

Director13 July 2022Active
14, Toch-Hill Place, Fordoun, Laurencekirk, Scotland, AB30 1NY

Director16 July 2020Active
25, Swanston Avenue, Edinburgh, Scotland, EH10 7BX

Director01 July 2014Active
Trotters End 16 Netherlaw, Grange Road, North Berwick, EH39 4RF

Secretary25 February 1997Active
16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA

Secretary07 April 2005Active
20, Hough End Lane, Leeds, England, LS13 4EY

Director09 March 2016Active
20 Hough End Lane, Leeds, LS13 4EY

Director13 June 2007Active
26 Moffats Lane, Brookmans Park, Hatfield, AL9 7RU

Director25 February 1997Active
Roston 2 Easton Road, Stonely, St Neots, PE19 5EL

Director25 February 1997Active
Trotters End 16 Netherlaw, Grange Road, North Berwick, EH39 4RF

Director25 February 1997Active
The Willows, Townsend, Randwick, Stroud, England, GL5 4RY

Director29 March 2018Active
12 Clarence Grove, Solihull, B90 3HZ

Director20 September 2007Active
12 Clarence Grove, Solihull, B90 3HZ

Director01 November 2004Active
Newton Cottage, Carmyllie, Arbroath, DD11 2RA

Director01 January 2003Active
Burnsland, Main Road, Cardross, Dumbarton, Scotland, G82 5NY

Director14 June 2012Active
124 Shipton Road, York, YO30 5RR

Director01 January 2003Active
4 Coupar Angus Road, Dundee, DD2 3HN

Director30 June 2005Active
2, Velvetstone Cottage, Westwood Lane, Hatfield, Leominster, United Kingdom, HR6 0SQ

Director01 June 2011Active
6 Gills Croft, Clitheroe, BB7 1LJ

Director01 January 2003Active
1 Toberhewny Manor, Lurgan, BT67 7XX

Director01 January 2003Active
132 Grayswood Avenue, Coventry, CV5 8HQ

Director13 June 2007Active
47, Kingsknowe Road South, Edinburgh, EH14 2JP

Director29 May 2008Active
10 William Street, Kirkcaldy, KY1 1TR

Director25 February 1997Active
Perivale, Bleadon Road Bleadon, Weston Super Mare, BS24 0PX

Director01 January 2003Active

People with Significant Control

British Plumbing Employers Council (Training) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Mallard Way, Derby, England, DE24 8GX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-07-15Officers

Second filing of director appointment with name.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.