UKBizDB.co.uk

B A P C

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thornbury Room, Unit 7, Netham View Industrial Park,, Netham Rd, Bristol, United Kingdom, BS5 9PQ

Director02 May 2020Active
Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England, WD6 3SY

Secretary12 September 2018Active
116 Chadacre Road, Stoneleigh, Epsom, KT17 2HF

Secretary21 October 1997Active
3 North Street, Dunmow, CM6 1AZ

Secretary-Active
Thornbury Room, Unit 7, Netham View Industrial Park,, Netham Rd, Bristol, United Kingdom, BS5 9PQ

Secretary03 August 2020Active
43, Salters Close, Rickmansworth, England, WD3 1HH

Secretary12 August 2020Active
20 Littlefield Close, Nether Poppleton, York, YO26 6HX

Secretary28 June 1995Active
6, Highfield High Road, Bushey Heath, United Kingdom, WD23 1NA

Director15 June 1995Active
Hall Court Midgham Green, Midgham, Reading, RG7 5TX

Director29 April 1993Active
73 Canning Road, London, N5 2JR

Director17 November 2004Active
Apartment 1, Hadfield House 8 St Vincents Lane, Mill Hill, NW7 1EW

Director19 October 1995Active
Radley Gate, Hungerford, RG17 0NY

Director15 June 1995Active
10 Paxton Crescent, Shenley Lodge, Milton Keynes, MK5 7PY

Director02 September 1998Active
5 Cross Street, Old Town, Swindon, SN1 3JT

Director12 January 2005Active
9 Long Preston Chase, Apperley Park Apperley Bridge, Bradford, BD10 0UP

Director02 July 1998Active
26 Oaksey Road, Penhill, Swindon, SN2 5BT

Director03 May 2000Active
Old Norchard, Dunley, Stourport On Severn, DY13 0UJ

Director15 June 1995Active
The Thatch House, Uckinghall, Tewkesbury, GL20 6ES

Director17 January 1996Active
37 Burrard Road, London, NW6 1DA

Director22 January 1998Active
12 Lime Avenue, Leamington Spa, CV32 7DA

Director05 June 1997Active
26 Adlington Road, Wilmslow, SK9 2BJ

Director26 November 1997Active
40 Royston Park Road, Royston Park Road, Pinner, England, HA5 4AF

Director04 November 2022Active
54 Ainsdale Road, Ealing, London, W5 1JX

Director19 October 1995Active
Weaponness House, 31 Deepdale Avenue, Scarborough, YO11 2UF

Director15 June 1995Active
Highfield Lodge, Highfield Lane, Coddington, Chester, CH3 6NA

Director27 March 2000Active
Lone Barn Cottage, Catherington, Waterlooville, PO8 0SF

Director05 June 1997Active
40 PO BOX, Crowborough, TN6 3PT

Director-Active
Printing Plus Limited, 147 Godington Road, Ashford, TN23 1LN

Director29 April 1993Active
3 The Swallows, Dunswell Road, Cottingham, HU16 4HY

Director03 July 2001Active
Quarry Gate, Stone Quarry Road, Chelwood Gate, Haywards Heath, RH17 7LS

Director02 September 1998Active
43 Salters Close, Salters Close, Rickmansworth, England, WD3 1HH

Director04 November 2022Active
3 Lime Villa, Leek Wootton, Warwick, CV35 7QU

Director05 June 1997Active
Arran House 5 Murray Park, St Andrews, KY16 9AW

Director01 May 1994Active
12 Springfield Place, Chelmsford, CM1 5ZA

Director15 June 1995Active
47 Field Gardens, Steventon, Abingdon, OX13 6TF

Director05 June 1997Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-11Dissolution

Dissolution application strike off company.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Address

Change registered office address company with date old address new address.

Download
2020-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Appoint person secretary company with name date.

Download
2020-08-11Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.