Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B P U LIMITED
Company Information for

B P U LIMITED

RADNOR HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8AA,
Company Registration Number
03723948
Private Limited Company
Active

Company Overview

About B P U Ltd
B P U LIMITED was founded on 1999-03-02 and has its registered office in Cardiff Gate Business Park. The organisation's status is listed as "Active". B P U Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B P U LIMITED
 
Legal Registered Office
RADNOR HOUSE
GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8AA
Other companies in CF23
 
Filing Information
Company Number 03723948
Company ID Number 03723948
Date formed 1999-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:01:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B P U LIMITED
The following companies were found which have the same name as B P U LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B P U INVESTMENTS LIMITED PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG7 6LW Dissolved Company formed on the 2013-05-24
B P U REALTY LLC Georgia Unknown
B P Ultra Service Center Inc Maryland Unknown
B P UNDERBRUSH MANAGEMENT LLC Georgia Unknown
B P UNDERGROUND PLUS CONSTRUCTION SERVICES INC Arizona Unknown
B P UNITED LIMITED Dissolved Company formed on the 1996-04-16
B P United LLC Maryland Unknown
B P UNLIMITED INC Delaware Unknown
B P USA INC Pennsylvannia Unknown
B P USED CARS INC West Virginia Unknown
B P Utilities Incorporated Maryland Unknown

Company Officers of B P U LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL KNIGHT
Director 2018-05-01
ANDREW LLOYD MILLER
Director 2013-05-22
JOHN HUW PALIN
Director 2005-04-27
COLIN RUSSELL
Director 2007-09-24
NICK TOYE
Director 2007-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN PETER UMBLEJA
Director 2005-04-27 2018-04-30
MICHAEL DAVID BISHOP
Company Secretary 2005-04-27 2016-05-04
MICHAEL DAVID BISHOP
Director 2005-04-27 2016-05-04
LINDA ELIZABETH UMBLEJA
Company Secretary 1999-03-02 2005-04-28
PAULA JEAN BISHOP
Director 1999-03-02 2005-04-28
LINDA ELIZABETH UMBLEJA
Director 1999-03-02 2005-04-28
COLIN MARSHALL PLIMMER
Director 1999-03-02 2003-01-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-03-02 1999-03-02
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-03-02 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RUSSELL BPU FINANCIAL SOLUTIONS LIMITED Director 2013-04-30 CURRENT 2011-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-26Memorandum articles filed
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 037239480004
2023-03-21CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22SH06Cancellation of shares. Statement of capital on 2022-08-08 GBP 7,181
2022-09-14Purchase of own shares
2022-09-14SH03Purchase of own shares
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUSSELL
2022-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037239480003
2022-04-12PSC04Change of details for Mr Andrew Lloyd Miller as a person with significant control on 2021-10-27
2022-04-12CH01Director's details changed for Mr Andrew Lloyd Miller on 2021-10-27
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-08-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14AAMDAmended account full exemption
2020-03-17SH10Particulars of variation of rights attached to shares
2020-03-16SH08Change of share class name or designation
2020-03-16RES12Resolution of varying share rights or name
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037239480002
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-08-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-07-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03AP01DIRECTOR APPOINTED MR MARTIN PAUL KNIGHT
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EVAN PETER UMBLEJA
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 7961
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 7961
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 7961
2017-01-12SH06Cancellation of shares. Statement of capital on 2016-11-17 GBP 7,961.00
2017-01-12RES09Resolution of authority to purchase a number of shares
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12SH03Purchase of own shares
2016-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-07RES09Resolution of authority to purchase a number of shares
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 11586
2016-06-07SH06Cancellation of shares. Statement of capital on 2016-05-03 GBP 11,586
2016-06-07SH03Purchase of own shares
2016-06-02TM02Termination of appointment of Michael David Bishop on 2016-05-04
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2016-03-29CH01Director's details changed for Nick Toye on 2016-02-01
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 12211
2016-03-29AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN PETER UMBLEJA / 01/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD MILLER / 01/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BISHOP / 01/02/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUSSELL / 01/02/2016
2016-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID BISHOP on 2016-02-01
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW PALIN / 01/02/2016
2015-08-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 12211
2015-03-18AR0102/03/15 FULL LIST
2014-09-05AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 12211
2014-03-07AR0102/03/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-14SH0614/06/13 STATEMENT OF CAPITAL GBP 12211
2013-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-14SH0122/05/13 STATEMENT OF CAPITAL GBP 15211
2013-06-05AP01DIRECTOR APPOINTED MR ANDREW LLOYD MILLER
2013-04-03AR0102/03/13 FULL LIST
2012-10-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-06AR0102/03/12 FULL LIST
2011-12-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-17AR0102/03/11 FULL LIST
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-06RES01ADOPT ARTICLES 19/05/2010
2010-07-06RES13COMPANY BUSINESS 19/05/2010
2010-06-04SH0119/05/10 STATEMENT OF CAPITAL GBP 10000
2010-03-31AR0102/03/10 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-03-27363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-28225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-06-30363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-1288(2)RAD 29/05/05--------- £ SI 9998@1=9998 £ IC 2/10000
2006-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 129 CATHEDRAL ROAD CARDIFF CF11 9UY
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-22363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-14288bDIRECTOR RESIGNED
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-21363(288)DIRECTOR RESIGNED
2003-03-21363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/01
2001-03-28363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-07363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-05287REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-05288bDIRECTOR RESIGNED
1999-03-05288bSECRETARY RESIGNED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to B P U LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B P U LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-22 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 90,513
Creditors Due After One Year 2012-04-30 £ 98,469
Creditors Due Within One Year 2013-04-30 £ 480,349
Creditors Due Within One Year 2012-04-30 £ 508,045
Provisions For Liabilities Charges 2013-04-30 £ 1,650
Provisions For Liabilities Charges 2012-04-30 £ 2,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B P U LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 11,831
Called Up Share Capital 2012-04-30 £ 11,831
Cash Bank In Hand 2013-04-30 £ 1,814
Cash Bank In Hand 2012-04-30 £ 6,845
Current Assets 2013-04-30 £ 833,289
Current Assets 2012-04-30 £ 890,814
Debtors 2013-04-30 £ 831,475
Debtors 2012-04-30 £ 883,969
Fixed Assets 2013-04-30 £ 618,253
Fixed Assets 2012-04-30 £ 624,517
Secured Debts 2013-04-30 £ 85,279
Secured Debts 2012-04-30 £ 143,953
Shareholder Funds 2013-04-30 £ 879,030
Shareholder Funds 2012-04-30 £ 906,417
Tangible Fixed Assets 2013-04-30 £ 19,711
Tangible Fixed Assets 2012-04-30 £ 25,975

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B P U LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B P U LIMITED
Trademarks
We have not found any records of B P U LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B P U LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as B P U LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where B P U LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B P U LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B P U LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.