Bpm Sfx Limited

DataGardener
live
Small

Bpm Sfx Limited

06961967Private Limited With Share Capital

Oakmill Manchester Road, Dunnockshaw, Burnley, BB115PW
Incorporated

14/07/2009

Company Age

16 years

Directors

4

Employees

31

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Bpm Sfx Limited (06961967) is a private limited with share capital incorporated on 14/07/2009 (16 years old) and registered in burnley, BB115PW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Bpm is one of the uk & europe's leading special effects companies, supplying a wide range of special effects including stage & indoor pyrotechnics, confetti & streamers, flame & cyro fx, lasers and more to tailor to any event or occasion. whether it be part of a larger production team working direct...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 14/07/2009
BB115PW
31 employees

Financial Overview

Total Assets

£5.39M

Liabilities

£3.64M

Net Assets

£1.75M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£277.8K

Key Metrics

31

Employees

4

Directors

2

Shareholders

1

CCJs

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2026
Capital Cancellation Shares
Category:Capital
Date:06-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2026
Capital Return Purchase Own Shares
Category:Capital
Date:19-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2021
Accounts Amended With Made Up Date
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Capital Allotment Shares
Category:Capital
Date:12-07-2017
Capital Allotment Shares
Category:Capital
Date:12-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Capital Allotment Shares
Category:Capital
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2014
Change Of Name Notice
Category:Change Of Name
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:05-01-2010
Incorporation Company
Category:Incorporation
Date:14-07-2009

Import / Export

Imports
12 Months9
60 Months46
Exports
12 Months2
60 Months11

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date25/04/2025
Latest Accounts31/07/2024

Trading Addresses

Oakmill Manchester Road, Dunnockshaw, Burnley, Bb11 5Pw, BB115PWRegistered
Unit 4, Riverside Works, Stoneholme Industrial Estate, Rossendale, Lancashire, BB48BA

Contact

01706604201
info@bpm-sfx.com
bpm-sfx.com
Oakmill Manchester Road, Dunnockshaw, Burnley, BB115PW