Background WavePink WaveYellow Wave

BP CONCRETE FLOORING LIMITED (NI009398)

BP CONCRETE FLOORING LIMITED (NI009398) is an active UK company. incorporated on 17 April 1973. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BP CONCRETE FLOORING LIMITED has been registered for 52 years. Current directors include ADAMSON, Paul, DONNAN, William John Andrew.

Company Number
NI009398
Status
active
Type
ltd
Incorporated
17 April 1973
Age
52 years
Address
99 Kingsway, Belfast, BT17 9NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMSON, Paul, DONNAN, William John Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP CONCRETE FLOORING LIMITED

BP CONCRETE FLOORING LIMITED is an active company incorporated on 17 April 1973 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BP CONCRETE FLOORING LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

NI009398

LTD Company

Age

52 Years

Incorporated 17 April 1973

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

BRETON PRECAST LIMITED
From: 1 January 2000To: 10 March 2003
BRETON (ULSTER) LIMITED
From: 20 August 1992To: 1 January 2000
BRETON ROECRETE LIMITED
From: 7 May 1987To: 20 August 1992
BRETON (ULSTER) LIMITED
From: 17 April 1973To: 7 May 1987
Contact
Address

99 Kingsway Dunmurry Belfast, BT17 9NU,

Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURPHY, Denise

Active
Kingsway, BelfastBT17 9NU
Secretary
Appointed 09 Apr 2009

ADAMSON, Paul

Active
99 Kingsway, BelfastBT17 9NU
Born November 1972
Director
Appointed 05 Jan 2026

DONNAN, William John Andrew

Active
Kingsway, BelfastBT17 9NU
Born October 1969
Director
Appointed 30 Dec 2009

REILLY, Raymond Arnold

Resigned
28,Dalboyne Park,, LisburnBT28 3BU
Secretary
Appointed 17 Apr 1973
Resigned 09 Apr 2009

CLARKE, Ralph Osmund

Resigned
1,The Beeches,, Ballymena
Born November 1945
Director
Appointed 17 Apr 1973
Resigned 30 Apr 2006

LOWRY, Mark Richmond

Resigned
Kingsway, BelfastBT17 9NU
Born December 1959
Director
Appointed 30 Dec 2009
Resigned 01 Nov 2012

MC CLURE, Charles Ernest Stewart

Resigned
2b,White Lane,, LisburnBT28 2ND
Born June 1941
Director
Appointed 17 Apr 1973
Resigned 01 Jan 2002

QUINN, William Noel

Resigned
58 Ballymullan RoadBT27 5PJ
Born December 1949
Director
Appointed 10 Jan 2002
Resigned 31 Dec 2009

SWEENEY, Edward

Resigned
99 Kingsway, BelfastBT17 9NU
Born June 1957
Director
Appointed 01 Nov 2012
Resigned 30 Sept 2020

SWEENEY, Thomas John

Resigned
18 Turmennan Road, Co Down
Born July 1957
Director
Appointed 17 Apr 1973
Resigned 31 Dec 2009

WILSON, John Nathanial

Resigned
99 Kingsway, BelfastBT17 9NU
Born December 1962
Director
Appointed 30 Sept 2020
Resigned 31 Dec 2025

Persons with significant control

1

Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
30 September 2009
296(NI)296(NI)
Legacy
26 May 2009
371S(NI)371S(NI)
Legacy
27 April 2009
296(NI)296(NI)
Legacy
27 April 2009
296(NI)296(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
20 October 2006
AC(NI)AC(NI)
Legacy
23 May 2006
371S(NI)371S(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
13 June 2005
371S(NI)371S(NI)
Legacy
1 October 2004
AC(NI)AC(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
23 September 2003
AC(NI)AC(NI)
Legacy
19 May 2003
371S(NI)371S(NI)
Legacy
10 March 2003
CNRES(NI)CNRES(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
14 May 2002
371S(NI)371S(NI)
Legacy
27 January 2002
296(NI)296(NI)
Legacy
26 January 2002
296(NI)296(NI)
Legacy
19 October 2001
AC(NI)AC(NI)
Resolution
8 September 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
371S(NI)371S(NI)
Legacy
31 October 2000
AC(NI)AC(NI)
Legacy
25 May 2000
371S(NI)371S(NI)
Legacy
25 November 1999
295(NI)295(NI)
Legacy
21 October 1999
AC(NI)AC(NI)
Legacy
24 May 1999
371S(NI)371S(NI)
Legacy
6 October 1998
AC(NI)AC(NI)
Legacy
15 May 1998
371S(NI)371S(NI)
Legacy
6 October 1997
AC(NI)AC(NI)
Legacy
7 May 1997
371S(NI)371S(NI)
Legacy
14 October 1996
AC(NI)AC(NI)
Legacy
22 May 1996
371S(NI)371S(NI)
Legacy
11 October 1995
AC(NI)AC(NI)
Legacy
17 May 1995
371S(NI)371S(NI)
Legacy
20 October 1994
AC(NI)AC(NI)
Legacy
16 May 1994
371S(NI)371S(NI)
Legacy
16 October 1993
AC(NI)AC(NI)
Legacy
19 May 1993
371S(NI)371S(NI)
Legacy
15 October 1992
AC(NI)AC(NI)
Legacy
15 October 1992
UDM+A(NI)UDM+A(NI)
Legacy
20 August 1992
CNRES(NI)CNRES(NI)
Legacy
1 June 1992
371A(NI)371A(NI)
Legacy
22 August 1991
AC(NI)AC(NI)
Legacy
8 July 1991
AR(NI)AR(NI)
Legacy
1 October 1990
AR(NI)AR(NI)
Legacy
27 September 1990
AC(NI)AC(NI)
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
296(NI)296(NI)
Legacy
10 July 1990
296(NI)296(NI)
Legacy
3 January 1990
AR(NI)AR(NI)
Legacy
27 November 1989
AR(NI)AR(NI)
Legacy
19 June 1989
296(NI)296(NI)
Legacy
31 May 1989
AR(NI)AR(NI)
Legacy
25 April 1989
AC(NI)AC(NI)
Legacy
15 February 1989
AC(NI)AC(NI)
Legacy
2 July 1988
296(NI)296(NI)
Legacy
28 April 1988
361(NI)361(NI)
Legacy
16 February 1988
AR(NI)AR(NI)
Legacy
15 February 1988
AC(NI)AC(NI)
Legacy
15 February 1988
UDM+A(NI)UDM+A(NI)
Legacy
30 December 1986
AR(NI)AR(NI)
Legacy
29 December 1986
296(NI)296(NI)
Legacy
19 December 1986
AC(NI)AC(NI)
Legacy
5 February 1986
AC(NI)AC(NI)
Legacy
5 February 1986
AR(NI)AR(NI)
Legacy
5 February 1986
296(NI)296(NI)
Legacy
11 March 1985
296(NI)296(NI)
Legacy
11 March 1985
296(NI)296(NI)
Legacy
30 November 1984
AC(NI)AC(NI)
Legacy
30 November 1984
AR(NI)AR(NI)
Legacy
17 July 1984
296(NI)296(NI)
Legacy
12 June 1984
G4A(NI)G4A(NI)
Legacy
10 February 1984
296(NI)296(NI)
Legacy
25 May 1983
DIRS(NI)DIRS(NI)
Legacy
19 May 1983
AR(NI)AR(NI)
Legacy
5 May 1983
AR(NI)AR(NI)
Legacy
13 December 1982
A2(NI)A2(NI)
Legacy
4 March 1982
AR(NI)AR(NI)
Legacy
17 November 1981
DIRS(NI)DIRS(NI)
Legacy
17 November 1981
DIRS(NI)DIRS(NI)
Legacy
9 October 1981
AR(NI)AR(NI)
Legacy
13 March 1980
AR(NI)AR(NI)
Legacy
3 July 1979
411A(NI)411A(NI)
Legacy
3 July 1979
411A(NI)411A(NI)
Legacy
20 March 1979
AR(NI)AR(NI)
Legacy
8 December 1978
133(NI)133(NI)
Legacy
8 December 1978
ALLOT(NI)ALLOT(NI)
Legacy
8 December 1978
M+A(NI)M+A(NI)
Resolution
8 December 1978
RESOLUTIONSResolutions
Legacy
28 November 1978
411A(NI)411A(NI)
Legacy
20 October 1978
DIRS(NI)DIRS(NI)
Legacy
20 October 1978
DIRS(NI)DIRS(NI)
Legacy
9 August 1978
AR(NI)AR(NI)
Legacy
7 April 1977
DIRS(NI)DIRS(NI)
Legacy
21 February 1977
AR(NI)AR(NI)
Legacy
3 February 1976
DIRS(NI)DIRS(NI)
Legacy
1 January 1976
AR(NI)AR(NI)
Legacy
13 January 1975
ALLOT(NI)ALLOT(NI)
Legacy
9 January 1975
AR(NI)AR(NI)
Legacy
7 January 1975
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
4 April 1974
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 April 1974
402(NI)402(NI)
Legacy
15 November 1973
DIRS(NI)DIRS(NI)
Legacy
7 November 1973
ALLOT(NI)ALLOT(NI)
Legacy
6 November 1973
133(NI)133(NI)
Legacy
2 November 1973
ALLOT(NI)ALLOT(NI)
Resolution
2 November 1973
RESOLUTIONSResolutions
Legacy
1 May 1973
DIRS(NI)DIRS(NI)
Legacy
17 April 1973
SRO(NI)SRO(NI)
Legacy
17 April 1973
PUC1(NI)PUC1(NI)
Legacy
17 April 1973
DECL(NI)DECL(NI)
Legacy
17 April 1973
MEM(NI)MEM(NI)
Legacy
17 April 1973
ARTS(NI)ARTS(NI)
Legacy
17 April 1973
MEM(NI)MEM(NI)