B.P.M. ENGINEERING LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8QR

Company number 05598233
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address UNIT 8B ASHMOUNT BUSINESS PARC, SWANSEA ENTERPRISE PARK, SWANSEA, SA6 8QR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of B.P.M. ENGINEERING LIMITED are www.bpmengineering.co.uk, and www.b-p-m-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. B P M Engineering Limited is a Private Limited Company. The company registration number is 05598233. B P M Engineering Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of B P M Engineering Limited is Unit 8b Ashmount Business Parc Swansea Enterprise Park Swansea Sa6 8qr. The company`s financial liabilities are £1.82k. It is £-2.38k against last year. The cash in hand is £0.28k. It is £-3.99k against last year. And the total assets are £278.69k, which is £-47.78k against last year. FISHER, Byron is a Secretary of the company. FISHER, Byron is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WATKINS, Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


b.p.m. engineering Key Finiance

LIABILITIES £1.82k
-57%
CASH £0.28k
-94%
TOTAL ASSETS £278.69k
-15%
All Financial Figures

Current Directors

Secretary
FISHER, Byron
Appointed Date: 21 October 2005

Director
FISHER, Byron
Appointed Date: 21 October 2005
72 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Director
WATKINS, Paul
Resigned: 26 February 2010
Appointed Date: 21 October 2005
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Mr Byron Fisher
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marie Fisher Lloyd
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.P.M. ENGINEERING LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
01 Nov 2005
Director resigned
01 Nov 2005
Registered office changed on 01/11/05 from: 35-37 station road port talbot SA13 1NN
01 Nov 2005
New director appointed
01 Nov 2005
New secretary appointed;new director appointed
20 Oct 2005
Incorporation

B.P.M. ENGINEERING LIMITED Charges

26 January 2012
All assets debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 2010
Supplemental chattel mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
24 November 2008
Rent deposit deed
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Cpc Limited
Description: The initial sum of £3,378.13 any interest see image for…
3 April 2007
Supplemental chattel mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: State Securities PLC
Description: All of its right,title and interest in the non vesting…
19 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 27 January 2012
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2005
Debenture deed
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…