Company NameBPH Engineering Services Limited
DirectorsKeith Lawrence Palfreyman and Philip Stewart
Company StatusActive
Company Number06088964
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Lawrence Palfreyman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Holywell Road
Sheffield
South Yorkshire
S4 8AS
Director NameMr Philip Stewart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address86 Holywell Road
Sheffield
South Yorkshire
S4 8AS
Director NamePhilip Stewart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Holywell Road
Sheffield
South Yorkshire
S4 8AS
Secretary NameLesley Sobucki
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Dial Way
Sheffield
South Yorkshire
S5 6LG
Director NameMr David John Stewart
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 High Street Blyth
Worksop
Nottinghamshire
S81 8EW

Contact

Websitebphengineering.co.uk

Location

Registered Address86 Holywell Road
Sheffield
South Yorkshire
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

5 at £1Keith Lawrence Palfreyman
50.00%
Ordinary
5 at £1Philip Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£251,667
Cash£554
Current Liabilities£276,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Charges

17 April 2007Delivered on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(4 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
17 February 2015Director's details changed for Philip Stewart on 21 January 2015 (2 pages)
17 February 2015Director's details changed for Philip Stewart on 21 January 2015 (2 pages)
13 February 2015Director's details changed for Keith Lawrence Palfreyman on 21 January 2015 (2 pages)
13 February 2015Director's details changed for Keith Lawrence Palfreyman on 21 January 2015 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Keith Lawrence Palfreyman on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Philip Stewart on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Philip Stewart on 6 February 2010 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Keith Lawrence Palfreyman on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Philip Stewart on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Keith Lawrence Palfreyman on 6 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
10 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
18 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
15 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 February 2008Return made up to 06/02/08; full list of members (2 pages)
21 April 2007Particulars of mortgage/charge (9 pages)
21 April 2007Particulars of mortgage/charge (9 pages)
7 February 2007Incorporation (31 pages)
7 February 2007Incorporation (31 pages)