Background WavePink WaveYellow Wave

BPEC SERVICES LIMITED (02978578)

BPEC SERVICES LIMITED (02978578) is an active UK company. incorporated on 13 October 1994. with registered office in Derby. The company operates in the Education sector, engaged in technical and vocational secondary education. BPEC SERVICES LIMITED has been registered for 31 years. Current directors include CRAIG, Steven, SHARP, Duncan William, WILSON, Duncan.

Company Number
02978578
Status
active
Type
ltd
Incorporated
13 October 1994
Age
31 years
Address
1 - 2 Mallard Way, Derby, DE24 8GX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CRAIG, Steven, SHARP, Duncan William, WILSON, Duncan
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPEC SERVICES LIMITED

BPEC SERVICES LIMITED is an active company incorporated on 13 October 1994 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BPEC SERVICES LIMITED was registered 31 years ago.(SIC: 85320)

Status

active

Active since 31 years ago

Company No

02978578

LTD Company

Age

31 Years

Incorporated 13 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

1 - 2 Mallard Way Pride Park Derby, DE24 8GX,

Previous Addresses

2 Mallard Way Pride Park Derby Derbyshire DE24 8GX
From: 13 October 1994To: 29 October 2014
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Capital Reduction
Aug 10
Share Buyback
Aug 10
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CRAIG, Steven

Active
Mallard Way, DerbyDE24 8GX
Born July 1963
Director
Appointed 18 Jun 2025

SHARP, Duncan William

Active
Dundas Estate, South QueensferryEH30 9SP
Born January 1957
Director
Appointed 18 Jun 2024

WILSON, Duncan

Active
25 Swanston Avenue, EdinburghEH10 7BX
Born June 1954
Director
Appointed 08 Jun 2006

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Secretary
Appointed 13 Oct 1994
Resigned 07 Apr 2005

JOHNSON, Paul

Resigned
16 Queensway, Tyne And WearNE30 4NA
Secretary
Appointed 07 Apr 2005
Resigned 14 Dec 2018

BEEVERS, Graham Peter

Resigned
20 Hough End Lane, LeedsLS13 4EY
Born August 1950
Director
Appointed 13 Jun 2007
Resigned 25 Nov 2009

BRADLEY, Nicholas

Resigned
8 Fenby Close, GrimsbyDN37 9QJ
Born January 1950
Director
Appointed 13 Jun 2007
Resigned 24 Nov 2009

BROOKS, Raymond James

Resigned
26 Moffats Lane, HatfieldAL9 7RU
Born September 1930
Director
Appointed 13 Oct 1994
Resigned 15 Jan 2002

BUCKLE, Michael Anthony

Resigned
Roston 2 Easton Road, St NeotsPE19 5EL
Born August 1946
Director
Appointed 13 Oct 1994
Resigned 26 May 2007

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Born August 1955
Director
Appointed 01 Jan 2003
Resigned 08 Jun 2006

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Born August 1955
Director
Appointed 13 Oct 1994
Resigned 24 May 1996

DICKIN, Clive Edward Mark

Resigned
12 Clarence Grove, SolihullB90 3HZ
Born July 1973
Director
Appointed 20 Sept 2007
Resigned 23 Nov 2009

DICKIN, Clive Edward Mark

Resigned
12 Clarence Grove, SolihullB90 3HZ
Born July 1973
Director
Appointed 01 Nov 2004
Resigned 21 Nov 2006

EDWARD, Hamish Watson

Resigned
Newton Cottage, ArbroathDD11 2RA
Born May 1937
Director
Appointed 12 Jun 2002
Resigned 30 Jun 2005

FLEMING, Preston James

Resigned
Main Road, DumbartonG82 5NY
Born January 1958
Director
Appointed 14 Jun 2012
Resigned 18 Dec 2018

FOSTER, Colin Maxwell

Resigned
124 Shipton Road, YorkYO30 5RR
Born April 1942
Director
Appointed 01 Jul 1998
Resigned 07 Apr 2005

GARNHAM, Ronald Edward

Resigned
4 Coupar Angus Road, DundeeDD2 3HN
Born February 1947
Director
Appointed 30 Jun 2005
Resigned 29 May 2008

GLOVER, Francis Joseph David

Resigned
Velvetstone Cottage, LeominsterHR6 0SQ
Born February 1954
Director
Appointed 01 Jun 2011
Resigned 27 Nov 2015

HALL, Robin David

Resigned
Jeanette Stewart Drive, DalkeithEH22 4EA
Born December 1969
Director
Appointed 27 Nov 2019
Resigned 18 Jun 2024

KERR, Alastair Whitworth

Resigned
3 Hilltop Crescent, GourockPA19 1YW
Born January 1930
Director
Appointed 13 Oct 1994
Resigned 26 May 2000

LESLIE, Raymond

Resigned
High Street, LossiemouthIV31 6PH
Born September 1958
Director
Appointed 17 Jun 2015
Resigned 18 Jun 2025

LORD, Graham

Resigned
21 Kirk Rise, Bishop AucklandDL13 2SF
Born August 1944
Director
Appointed 28 Jul 2005
Resigned 21 Oct 2006

MAGUIRE, Robert Docherty

Resigned
32 Victoria Road, KirkcaldyKY1 1DR
Born September 1936
Director
Appointed 13 Oct 1994
Resigned 01 Jul 1998

MAIR, David

Resigned
3 Wallacebrae Place, AberdeenAB22 8YP
Born March 1949
Director
Appointed 24 May 1996
Resigned 12 Jun 2002

NICHOLLS, Stephen Geoffrey

Resigned
6 Gills Croft, ClitheroeBB7 1LJ
Born June 1948
Director
Appointed 06 Mar 2002
Resigned 26 Jun 2007

SPRAGUE, William Henry

Resigned
10 Glenmore Road, ExeterEX2 5HB
Born June 1920
Director
Appointed 13 Oct 1994
Resigned 27 Mar 1998

STEVENSON, Robert David

Resigned
1 Toberhewny Manor, LurganBT67 7XX
Born July 1959
Director
Appointed 26 May 2000
Resigned 27 Feb 2012

THOMPSON, John Andrew

Resigned
132 Grayswood Avenue, CoventryCV5 8HQ
Born December 1963
Director
Appointed 13 Jun 2007
Resigned 23 Nov 2009

THOMSON, George Norman

Resigned
Kingsknowe Road South, EdinburghEH14 2JP
Born January 1949
Director
Appointed 29 May 2008
Resigned 27 Nov 2019

WATSON, Jack Turnbull

Resigned
12 Kirk Street, CarlukeML8 5BW
Born October 1946
Director
Appointed 12 Jun 2002
Resigned 01 Jan 2003

WHYTE, George Smith

Resigned
53 Reres Road, DundeeDD5 2QD
Born December 1944
Director
Appointed 01 Jul 1998
Resigned 12 Jun 2002

WISHART, John Alexander

Resigned
10 William Street, KirkcaldyKY1 1TR
Born June 1944
Director
Appointed 13 Oct 1994
Resigned 17 Jun 2015

WOOLSTON, William

Resigned
Peasey View Church Road, BridgwaterTA7 8PY
Born March 1922
Director
Appointed 13 Oct 1994
Resigned 01 Nov 2004
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts Amended With Accounts Type Full
15 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Auditors Resignation Company
14 August 2012
AUDAUD
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Resolution
12 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
12 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2010
SH03Return of Purchase of Own Shares
Resolution
19 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
287Change of Registered Office
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
5 July 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
13 October 1994
NEWINCIncorporation