BUILDING PROTECTION SYSTEMS LIMITED
SYDENHAM BUSINESS PARK


Company number NI044242
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 1 PILOTS VIEW, HERON ROAD, SYDENHAM BUSINESS PARK, BELFAST, BT3 9LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of BUILDING PROTECTION SYSTEMS LIMITED are www.buildingprotectionsystems.co.uk, and www.building-protection-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Building Protection Systems Limited is a Private Limited Company. The company registration number is NI044242. Building Protection Systems Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Building Protection Systems Limited is 1 Pilots View Heron Road Sydenham Business Park Belfast Bt3 9le. . ADAMS, Calvin George David is a Secretary of the company. ADAMS, Calvin George David is a Director of the company. Director GILLESPIE, Mark has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ADAMS, Calvin George David
Appointed Date: 01 October 2002

Director
ADAMS, Calvin George David
Appointed Date: 31 October 2002
60 years old

Resigned Directors

Director
GILLESPIE, Mark
Resigned: 03 August 2015
Appointed Date: 31 October 2002
60 years old

Director
HARRISON, Malcolm Joseph
Resigned: 31 October 2002
Appointed Date: 01 October 2002
51 years old

Director
KANE, Dorothy May
Resigned: 31 October 2002
Appointed Date: 01 October 2002
89 years old

Persons With Significant Control

Mr George David Calvin Adams
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BUILDING PROTECTION SYSTEMS LIMITED Events

05 Dec 2016
Accounts for a small company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

25 Sep 2015
Termination of appointment of Mark Gillespie as a director on 3 August 2015
25 Sep 2015
Termination of appointment of Mark Gillespie as a director on 3 August 2015
...
... and 50 more events
01 Oct 2002
Incorporation
01 Oct 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 2002
Pars re dirs/sit reg off
01 Oct 2002
Decln complnce reg new co

BUILDING PROTECTION SYSTEMS LIMITED Charges

10 April 2015
Charge code NI04 4242 0005
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: None.
9 September 2013
Charge code NI04 4242 0004
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
7 February 2003
Mortgage or charge
Delivered: 28 February 2003
Status: Satisfied on 11 March 2014
Persons entitled: Northern Bank Donegall Square West
Description: All monies floating charge. The undertaking of the company…
6 February 2003
Mortgage or charge
Delivered: 19 February 2003
Status: Satisfied on 11 March 2014
Persons entitled: Donegall Square West Northern Bank
Description: All monies charge over all book debts. All book debts and…
21 November 2002
Mortgage or charge
Delivered: 25 November 2002
Status: Satisfied on 2 June 2006
Persons entitled: Philip Cunningham
Description: Floating charge. The undertaking of the company and all its…