This company is commonly known as B A P C. The company was founded 35 years ago and was given the registration number 02375001. The firm's registered office is in BRISTOL. You can find them at Thornbury Room, Unit 7 Netham View Industrial Park,, Netham Rd, Bristol, Bristol. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | B A P C |
---|---|---|
Company Number | : | 02375001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornbury Room, Unit 7 Netham View Industrial Park,, Netham Rd, Bristol, Bristol, United Kingdom, BS5 9PQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornbury Room, Unit 7, Netham View Industrial Park,, Netham Rd, Bristol, United Kingdom, BS5 9PQ | Director | 02 May 2020 | Active |
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England, WD6 3SY | Secretary | 12 September 2018 | Active |
116 Chadacre Road, Stoneleigh, Epsom, KT17 2HF | Secretary | 21 October 1997 | Active |
3 North Street, Dunmow, CM6 1AZ | Secretary | - | Active |
Thornbury Room, Unit 7, Netham View Industrial Park,, Netham Rd, Bristol, United Kingdom, BS5 9PQ | Secretary | 03 August 2020 | Active |
43, Salters Close, Rickmansworth, England, WD3 1HH | Secretary | 12 August 2020 | Active |
20 Littlefield Close, Nether Poppleton, York, YO26 6HX | Secretary | 28 June 1995 | Active |
6, Highfield High Road, Bushey Heath, United Kingdom, WD23 1NA | Director | 15 June 1995 | Active |
Hall Court Midgham Green, Midgham, Reading, RG7 5TX | Director | 29 April 1993 | Active |
73 Canning Road, London, N5 2JR | Director | 17 November 2004 | Active |
Apartment 1, Hadfield House 8 St Vincents Lane, Mill Hill, NW7 1EW | Director | 19 October 1995 | Active |
Radley Gate, Hungerford, RG17 0NY | Director | 15 June 1995 | Active |
10 Paxton Crescent, Shenley Lodge, Milton Keynes, MK5 7PY | Director | 02 September 1998 | Active |
5 Cross Street, Old Town, Swindon, SN1 3JT | Director | 12 January 2005 | Active |
9 Long Preston Chase, Apperley Park Apperley Bridge, Bradford, BD10 0UP | Director | 02 July 1998 | Active |
26 Oaksey Road, Penhill, Swindon, SN2 5BT | Director | 03 May 2000 | Active |
Old Norchard, Dunley, Stourport On Severn, DY13 0UJ | Director | 15 June 1995 | Active |
The Thatch House, Uckinghall, Tewkesbury, GL20 6ES | Director | 17 January 1996 | Active |
37 Burrard Road, London, NW6 1DA | Director | 22 January 1998 | Active |
12 Lime Avenue, Leamington Spa, CV32 7DA | Director | 05 June 1997 | Active |
26 Adlington Road, Wilmslow, SK9 2BJ | Director | 26 November 1997 | Active |
40 Royston Park Road, Royston Park Road, Pinner, England, HA5 4AF | Director | 04 November 2022 | Active |
54 Ainsdale Road, Ealing, London, W5 1JX | Director | 19 October 1995 | Active |
Weaponness House, 31 Deepdale Avenue, Scarborough, YO11 2UF | Director | 15 June 1995 | Active |
Highfield Lodge, Highfield Lane, Coddington, Chester, CH3 6NA | Director | 27 March 2000 | Active |
Lone Barn Cottage, Catherington, Waterlooville, PO8 0SF | Director | 05 June 1997 | Active |
40 PO BOX, Crowborough, TN6 3PT | Director | - | Active |
Printing Plus Limited, 147 Godington Road, Ashford, TN23 1LN | Director | 29 April 1993 | Active |
3 The Swallows, Dunswell Road, Cottingham, HU16 4HY | Director | 03 July 2001 | Active |
Quarry Gate, Stone Quarry Road, Chelwood Gate, Haywards Heath, RH17 7LS | Director | 02 September 1998 | Active |
43 Salters Close, Salters Close, Rickmansworth, England, WD3 1HH | Director | 04 November 2022 | Active |
3 Lime Villa, Leek Wootton, Warwick, CV35 7QU | Director | 05 June 1997 | Active |
Arran House 5 Murray Park, St Andrews, KY16 9AW | Director | 01 May 1994 | Active |
12 Springfield Place, Chelmsford, CM1 5ZA | Director | 15 June 1995 | Active |
47 Field Gardens, Steventon, Abingdon, OX13 6TF | Director | 05 June 1997 | Active |
Mr Sidney Bobb | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Catalyst House, 720 Centennial Court, Centennial Park, Hertfordshire, England, WD6 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-11 | Dissolution | Dissolution application strike off company. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Appoint person secretary company with name date. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Officers | Appoint person secretary company with name date. | Download |
2020-08-11 | Officers | Termination secretary company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.