Background WavePink WaveYellow Wave

BPS EQUIPMENT LIMITED (06468557)

BPS EQUIPMENT LIMITED (06468557) is an active UK company. incorporated on 9 January 2008. with registered office in Downham Market. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). BPS EQUIPMENT LIMITED has been registered for 18 years. Current directors include BOYCE, Andrew Richard, PARKER, Dominic Rory, SPOONER, Robin.

Company Number
06468557
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
Unit 1 12 St. Johns Way, Downham Market, PE38 0QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BOYCE, Andrew Richard, PARKER, Dominic Rory, SPOONER, Robin
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPS EQUIPMENT LIMITED

BPS EQUIPMENT LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Downham Market. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). BPS EQUIPMENT LIMITED was registered 18 years ago.(SIC: 46140)

Status

active

Active since 18 years ago

Company No

06468557

LTD Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

GAG279 LIMITED
From: 9 January 2008To: 3 April 2008
Contact
Address

Unit 1 12 St. Johns Way St. Johns Business Estate Downham Market, PE38 0QQ,

Previous Addresses

, Unit 1 12 st. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ, England
From: 29 June 2022To: 29 June 2022
, Suite One Beacon House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England
From: 27 February 2018To: 29 June 2022
, 6 Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET
From: 2 July 2015To: 27 February 2018
, Unit 1 Greenham Park, Common Road, Witchford, Ely, Cambridgeshire, CB6 2HF
From: 25 June 2014To: 2 July 2015
, 6 Lower Baxter Street, Bury St Edmunds, Suffolk, IP33 1ET
From: 9 January 2008To: 25 June 2014
Timeline

3 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
May 16
Loan Secured
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOYCE, Andrew Richard

Active
12 St. Johns Way, Downham MarketPE38 0QQ
Secretary
Appointed 04 Apr 2008

BOYCE, Andrew Richard

Active
12 St. Johns Way, Downham MarketPE38 0QQ
Born February 1962
Director
Appointed 04 Apr 2008

PARKER, Dominic Rory

Active
12 St. Johns Way, Downham MarketPE38 0QQ
Born October 1967
Director
Appointed 04 Apr 2008

SPOONER, Robin

Active
12 St. Johns Way, Downham MarketPE38 0QQ
Born January 1960
Director
Appointed 04 Apr 2008

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Secretary
Appointed 09 Jan 2008
Resigned 04 Apr 2008

RATCLIFFE, Simon Timothy James

Resigned
Boatmans, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 09 Jan 2008
Resigned 04 Apr 2008

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 09 Jan 2008
Resigned 04 Apr 2008

Persons with significant control

1

Mr Robin Spooner

Active
Greatmans Way, King's LynnPE33 9SZ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
287Change of Registered Office
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Certificate Change Of Name Company
29 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2008
NEWINCIncorporation