Active
Company Information for BPE SPECIALISED DRILLINGS LIMITED
TUTSHAM FARM, WEST FARLEIGH, MAIDSTONE, KENT, ME15 0NE,
|
Company Registration Number
04080803
Private Limited Company
Active |
Company Name | |
---|---|
BPE SPECIALISED DRILLINGS LIMITED | |
Legal Registered Office | |
TUTSHAM FARM WEST FARLEIGH MAIDSTONE KENT ME15 0NE Other companies in LS25 | |
Company Number | 04080803 | |
---|---|---|
Company ID Number | 04080803 | |
Date formed | 2000-09-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 12:49:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID FERN |
||
DAVID JOHN HAMBLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRADLEY PAUL BEARD |
Director | ||
RENEW NOMINEES LIMITED |
Company Secretary | ||
RENEW CORPORATE DIRECTOR LIMITED |
Director | ||
PAUL SCOTT |
Director | ||
RAMNIK KAPUR |
Director | ||
BRIAN WARD MAY |
Director | ||
CHRISTOPHER MICHAEL KACHELLEK |
Director | ||
KEVIN EDWARD QUILTER |
Director | ||
KAY MARGARET JARVIS |
Director | ||
GRAHAM KENNETH MCCALL |
Director | ||
JOHN RICHARD ANDREWS |
Company Secretary | ||
PETER CLARE |
Director | ||
ALEXANDRA MARY BEARD |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREFRONT GROUP LIMITED | Director | 2018-02-02 | CURRENT | 2004-12-16 | Active | |
FOREFRONT UTILITIES LIMITED | Director | 2018-02-02 | CURRENT | 1996-06-20 | Active | |
FERNS GROUP LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
SEVENOAKS INVESTMENTS LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
FERNS DRYLINING LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
FERNS UTILITIES LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
FERNHAM HOMES (KENT) LIMITED | Director | 2001-09-21 | CURRENT | 2001-09-21 | Active | |
FERNS PROPERTY DEVELOPMENT LIMITED | Director | 2000-03-31 | CURRENT | 1998-03-05 | Active | |
FERNHAM HOMES LIMITED | Director | 1999-06-11 | CURRENT | 1999-05-26 | Active | |
FERNS SURFACING LIMITED | Director | 1996-05-07 | CURRENT | 1996-05-01 | Active | |
FOREFRONT GROUP LIMITED | Director | 2018-02-02 | CURRENT | 2004-12-16 | Active | |
FOREFRONT UTILITIES LIMITED | Director | 2018-02-02 | CURRENT | 1996-06-20 | Active | |
FERNS SURFACING LIMITED | Director | 2010-02-24 | CURRENT | 1996-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | |
Change of details for Forefront Group Limited as a person with significant control on 2022-11-02 | ||
PSC05 | Change of details for Forefront Group Limited as a person with significant control on 2022-11-02 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
AA01 | Previous accounting period shortened from 29/09/19 TO 31/05/19 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
AA01 | Previous accounting period extended from 31/05/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY PAUL BEARD | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HAMBLIN | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID FERN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENEW CORPORATE DIRECTOR LIMITED | |
TM02 | Termination of appointment of Renew Nominees Limited on 2018-02-02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mr Bradley Paul Beard on 2017-11-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMNIK KAPUR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD MAY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KACHELLEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD QUILTER | |
SH20 | Statement by Directors | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-01-08 GBP 1 | |
CAP-SS | Solvency Statement dated 22/10/15 | |
RES13 | CANCEL SHARE PREM A/C 01/10/2015 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY JARVIS | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN EDWARD QUILTER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KACHELLEK | |
AP01 | DIRECTOR APPOINTED MRS KAY MARGARET JARVIS | |
AP01 | DIRECTOR APPOINTED MRS RAMNIK KAPUR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 30 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY UNITED KINGDOM | |
AP02 | CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED DR BRIAN WARD MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCCALL | |
AA01 | CURRSHO FROM 31/03/2015 TO 30/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040808030003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/13 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/12 | |
AR01 | 29/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM KENNETH MCCALL | |
AA | FULL ACCOUNTS MADE UP TO 01/04/11 | |
AR01 | 29/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/10 | |
AR01 | 29/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
AR01 | 29/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CLARE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 3 STOCK CLOSE, OFF STOCK ROAD SOUTHEND ON SEA ESSEX SS2 5QF | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA | |
MISC | AUDITOR RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 01/07/05 | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/01/01--------- £ SI 9998@1 | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED |
|
|
|
|
|
|
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 BPE SPECIALISED DRILLINGS LIMITED
The top companies supplying to UK government with the same SIC code (43130 - Test drilling and boring) as BPE SPECIALISED DRILLINGS LIMITED are:
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. |