ABOUT BPS PROJECTS LIMITED
BPS Projects Ltd specialise in Environmental Water Treatment Technologies and are the exclusive UK distributors for VRTX Non chemical water treatment systems.
BPS Projects Ltd have been established for over 30 years and prides itself on its ability to carry out project work from simple installations of individual VRTX systems to large bespoke projects for multinational companies. The in house project team include electrical, mechanical, water treatment and project management engineers mean that we can offer a full design service.
BPS Projects are registered member of the Legionella Control Association Code of Conduct Scheme. The code of conduct is a voluntary code which sets out service provider commitments for companies offering Legionella control services. Compliance demonstrates that the service provider has the necessary policies and management structures in place comply with the requirements legionellosis regulations and legislation.
KEY FINANCES
Year
2017
Assets
£458.16k
▲ £60.43k (15.19 %)
Cash
£0k
▼ £-305.56k (-100.00 %)
Liabilities
£138.54k
▲ £55.6k (67.05 %)
Net Worth
£319.62k
▲ £4.83k (1.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Staffordshire
- Company name
- BPS PROJECTS LIMITED
- Company number
- 01671691
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Oct 1982
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bpsburton.co.uk
- Phones
-
+44 (0)1283 542 865
01283 542 865
- Registered Address
- DALLOW BRIDGE WORKS,
DALLOW STREET,
BURTON UPON TRENT,
STAFFORDSHIRE,
DE14 2PQ
ECONOMIC ACTIVITIES
- 28990
- Manufacture of other special-purpose machinery n.e.c.
LAST EVENTS
- 19 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 15 Jun 2016
- Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 19,199.2
- 07 Jul 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
9 July 2002
- Status
- Outstanding
- Delivered
- 26 July 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
28 July 1986
- Status
- Outstanding
- Delivered
- 1 August 1986
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge undertaking and all property and…
-
28 July 1986
- Status
- Outstanding
- Delivered
- 1 August 1986
-
Persons entitled
- Midland Bank PLC
- Description
- L/H land at wetmore road burton on trent staffs.
See Also
Last update 2018
BPS PROJECTS LIMITED DIRECTORS
Michael James Styne
Acting
- Appointed
- 24 November 2003
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 33 Church Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BG
- Name
- STYNE, Michael James
Annette Wendy Styne
Acting
- Appointed
- 24 November 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 33 Church Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BG
- Country Of Residence
- United Kingdom
- Name
- STYNE, Annette Wendy
Michael James Styne
Acting
- Appointed
- 04 January 1994
- Occupation
- Managing Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 33 Church Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BG
- Country Of Residence
- England
- Name
- STYNE, Michael James
Robert Sidney Bourne
Resigned
- Appointed
- 27 July 2000
- Resigned
- 24 November 2003
- Role
- Secretary
- Address
- 18 Burton Road, Rosliston, Swadlincote, Derbyshire, DE12 8JU
- Name
- BOURNE, Robert Sidney
Carol Ann Gray
Resigned
- Resigned
- 26 July 2000
- Role
- Secretary
- Address
- 86 Craythorne Road, Stretton, Burton On Trent, Staffordshire, DE13 0AZ
- Name
- GRAY, Carol Ann
Derrick William Dacre
Resigned
- Appointed
- 11 August 1997
- Resigned
- 01 March 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 15 Lancaster Drive, Hilton, Derbyshire, DE65 5JQ
- Country Of Residence
- England
- Name
- DACRE, Derrick William
Barrie Percival Gretton
Resigned
- Resigned
- 12 July 2002
- Occupation
- Chairman
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 46 Henhurst Hill, Burton On Trent, Staffordshire, DE13 9TD
- Name
- GRETTON, Barrie Percival
Steven John Mills
Resigned
- Resigned
- 14 March 2002
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 29 Goodwood Close, Stretton, Burton On Trent, Staffordshire, DE13 0FP
- Name
- MILLS, Steven John
John Geoffrey Pickard
Resigned
- Appointed
- 01 April 1993
- Resigned
- 01 December 2000
- Occupation
- Sale Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 32 Park Lane, Allestree, Derby, Derbyshire, Great Britain, DE22 2DU
- Country Of Residence
- England
- Name
- PICKARD, John Geoffrey
Robert Edmund Welborn
Resigned
- Resigned
- 05 April 1993
- Occupation
- Project Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 77a Field Lane, Burton On Trent, Staffordshire, DE13 0NJ
- Name
- WELBORN, Robert Edmund
REVIEWS
Check The Company
Excellent according to the company’s financial health.