BPT SECURITY SYSTEMS (UK) LIMITED
NOTTINGHAM THE ACCESS CONTROL GROUP LIMITED HOWPER 538 LIMITED

Hellopages » Derbyshire » Erewash » NG10 5JP

Company number 05458598
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address UNIT 3 ORCHARD PARK INDUSTRIAL ESTATE, TOWN STREET SANDIACRE, NOTTINGHAM, NG10 5JP
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 232,500 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BPT SECURITY SYSTEMS (UK) LIMITED are www.bptsecuritysystemsuk.co.uk, and www.bpt-security-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to East Midlands Parkway Rail Station is 3.9 miles; to Bulwell Rail Station is 6.9 miles; to Langley Mill Rail Station is 7.2 miles; to Hucknall Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpt Security Systems Uk Limited is a Private Limited Company. The company registration number is 05458598. Bpt Security Systems Uk Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Bpt Security Systems Uk Limited is Unit 3 Orchard Park Industrial Estate Town Street Sandiacre Nottingham Ng10 5jp. . WILSON, Christopher John Robert is a Secretary of the company. BOSTOCK, James Benjamin is a Director of the company. MENUZZO, Andrea is a Director of the company. Secretary GRAY, Alison Mcpherson has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREAZZA, Paolo has been resigned. Director GRAY, Alison Mcpherson has been resigned. Director HODGE, John has been resigned. Director LEWIS, Janine Lynne has been resigned. Director MCCREADY, Paul Ernest has been resigned. Director VENTURATO, Mauro has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
WILSON, Christopher John Robert
Appointed Date: 31 July 2012

Director
BOSTOCK, James Benjamin
Appointed Date: 31 July 2012
47 years old

Director
MENUZZO, Andrea
Appointed Date: 31 July 2012
50 years old

Resigned Directors

Secretary
GRAY, Alison Mcpherson
Resigned: 31 July 2012
Appointed Date: 20 September 2005

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2005
Appointed Date: 20 May 2005

Director
ANDREAZZA, Paolo
Resigned: 13 May 2010
Appointed Date: 18 November 2005
57 years old

Director
GRAY, Alison Mcpherson
Resigned: 31 July 2012
Appointed Date: 20 September 2005
65 years old

Director
HODGE, John
Resigned: 31 July 2012
Appointed Date: 20 September 2005
73 years old

Director
LEWIS, Janine Lynne
Resigned: 31 August 2011
Appointed Date: 20 September 2005
58 years old

Director
MCCREADY, Paul Ernest
Resigned: 31 December 2012
Appointed Date: 20 September 2005
70 years old

Director
VENTURATO, Mauro
Resigned: 31 December 2012
Appointed Date: 08 June 2011
56 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 20 September 2005
Appointed Date: 20 May 2005

BPT SECURITY SYSTEMS (UK) LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 232,500

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
16 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 232,500

18 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
28 Sep 2005
Director resigned
02 Aug 2005
Registered office changed on 02/08/05 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
19 Jul 2005
Company name changed howper 538 LIMITED\certificate issued on 19/07/05
07 Jul 2005
Registered office changed on 07/07/05 from: oxford house cliftonville northampton northamptonshire NN1 5PN
20 May 2005
Incorporation

BPT SECURITY SYSTEMS (UK) LIMITED Charges

27 September 2011
All assets debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 November 2005
Debenture
Delivered: 25 November 2005
Status: Satisfied on 6 March 2008
Persons entitled: John Hodge
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
Debenture
Delivered: 25 November 2005
Status: Satisfied on 6 March 2008
Persons entitled: John Hodge
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
Debenture
Delivered: 25 November 2005
Status: Satisfied on 6 March 2008
Persons entitled: John Hodge
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
Debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…