Check the

BPS PROJECTS LIMITED

Company
BPS PROJECTS LIMITED (01671691)

BPS PROJECTS

Phone: +44 (0)1283 542 865
A⁺ rating

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

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.