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..
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 | : |
|
Registered Address | : | 1 - 2 Mallard Way, Pride Park, Derby, DE24 8GX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Town End Road, Holmfirth, England, HD9 1XT | Director | 09 March 2016 | Active |
13, High Street, Lossiemouth, Scotland, IV31 6PH | Director | 17 June 2015 | Active |
33, Swanage Close, St. Mellons, Cardiff, Wales, CF3 0LS | Director | 13 July 2022 | Active |
14, Toch-Hill Place, Fordoun, Laurencekirk, Scotland, AB30 1NY | Director | 16 July 2020 | Active |
25, Swanston Avenue, Edinburgh, Scotland, EH10 7BX | Director | 01 July 2014 | Active |
Trotters End 16 Netherlaw, Grange Road, North Berwick, EH39 4RF | Secretary | 25 February 1997 | Active |
16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA | Secretary | 07 April 2005 | Active |
20, Hough End Lane, Leeds, England, LS13 4EY | Director | 09 March 2016 | Active |
20 Hough End Lane, Leeds, LS13 4EY | Director | 13 June 2007 | Active |
26 Moffats Lane, Brookmans Park, Hatfield, AL9 7RU | Director | 25 February 1997 | Active |
Roston 2 Easton Road, Stonely, St Neots, PE19 5EL | Director | 25 February 1997 | Active |
Trotters End 16 Netherlaw, Grange Road, North Berwick, EH39 4RF | Director | 25 February 1997 | Active |
The Willows, Townsend, Randwick, Stroud, England, GL5 4RY | Director | 29 March 2018 | Active |
12 Clarence Grove, Solihull, B90 3HZ | Director | 20 September 2007 | Active |
12 Clarence Grove, Solihull, B90 3HZ | Director | 01 November 2004 | Active |
Newton Cottage, Carmyllie, Arbroath, DD11 2RA | Director | 01 January 2003 | Active |
Burnsland, Main Road, Cardross, Dumbarton, Scotland, G82 5NY | Director | 14 June 2012 | Active |
124 Shipton Road, York, YO30 5RR | Director | 01 January 2003 | Active |
4 Coupar Angus Road, Dundee, DD2 3HN | Director | 30 June 2005 | Active |
2, Velvetstone Cottage, Westwood Lane, Hatfield, Leominster, United Kingdom, HR6 0SQ | Director | 01 June 2011 | Active |
6 Gills Croft, Clitheroe, BB7 1LJ | Director | 01 January 2003 | Active |
1 Toberhewny Manor, Lurgan, BT67 7XX | Director | 01 January 2003 | Active |
132 Grayswood Avenue, Coventry, CV5 8HQ | Director | 13 June 2007 | Active |
47, Kingsknowe Road South, Edinburgh, EH14 2JP | Director | 29 May 2008 | Active |
10 William Street, Kirkcaldy, KY1 1TR | Director | 25 February 1997 | Active |
Perivale, Bleadon Road Bleadon, Weston Super Mare, BS24 0PX | Director | 01 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-07-15 | Officers | Second filing of director appointment with name. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.