This company is commonly known as Bapco Closures Research Limited. The company was founded 26 years ago and was given the registration number 03543553. The firm's registered office is in LEEDS. You can find them at 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | BAPCO CLOSURES RESEARCH LIMITED |
---|---|---|
Company Number | : | 03543553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England, LS27 0LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, England, LS27 0LL | Secretary | 18 November 2019 | Active |
1, Rue Recamier, Paris, France, | Director | 25 February 2020 | Active |
60 Woodbourne Road, Douglas, IM1 3AW | Secretary | 27 October 2005 | Active |
3 Parsonage Glebe, St Johns, IM4 3LT | Secretary | 08 April 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 April 1998 | Active |
Malita, Rickmanhill Road, Chipstead, CR5 3LA | Director | 25 September 2009 | Active |
Barton House, Guiting Power, Cheltenham, United Kingdom, GL54 5UF | Director | 27 October 2005 | Active |
354 Old Glenarm Road, Larne, BT40 2LG | Director | 27 October 2005 | Active |
Newstead House, Kilmainham, Kells, Ireland, | Director | 08 April 1998 | Active |
60 Woodbourne Road, Douglas, IM1 3AW | Director | 27 October 2005 | Active |
Aptar, 38 Rue De La Princesse, Louveciennes, France, | Director | 02 August 2019 | Active |
Fox Farm, Gelston, Grantham, NG32 2AE | Director | 14 August 1998 | Active |
3 Groome Court, 240 Blind Lane, Flackwell Heath, High Wycombe, HP10 9LR | Director | 06 March 2000 | Active |
Lower Breache House, Lower Breache Road, Ewhurst, GU6 7SQ | Director | 08 April 1998 | Active |
Flat 7, 55 Portland Place, London, United Kingdom, | Director | 27 October 2005 | Active |
38 Acorn Way, Pool In Wharfedale, Otley, LS21 1TY | Director | 17 December 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 April 1998 | Active |
Bapco Closures Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sundial House, High Street, Woking, England, GU21 4SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-03 | Dissolution | Dissolution application strike off company. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Capital | Legacy. | Download |
2021-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-08 | Insolvency | Legacy. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Officers | Appoint person secretary company with name date. | Download |
2019-08-08 | Accounts | Change account reference date company current shortened. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.