UKBizDB.co.uk

BAPCO CLOSURES RESEARCH LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, England, LS27 0LL

Secretary18 November 2019Active
1, Rue Recamier, Paris, France,

Director25 February 2020Active
60 Woodbourne Road, Douglas, IM1 3AW

Secretary27 October 2005Active
3 Parsonage Glebe, St Johns, IM4 3LT

Secretary08 April 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 April 1998Active
Malita, Rickmanhill Road, Chipstead, CR5 3LA

Director25 September 2009Active
Barton House, Guiting Power, Cheltenham, United Kingdom, GL54 5UF

Director27 October 2005Active
354 Old Glenarm Road, Larne, BT40 2LG

Director27 October 2005Active
Newstead House, Kilmainham, Kells, Ireland,

Director08 April 1998Active
60 Woodbourne Road, Douglas, IM1 3AW

Director27 October 2005Active
Aptar, 38 Rue De La Princesse, Louveciennes, France,

Director02 August 2019Active
Fox Farm, Gelston, Grantham, NG32 2AE

Director14 August 1998Active
3 Groome Court, 240 Blind Lane, Flackwell Heath, High Wycombe, HP10 9LR

Director06 March 2000Active
Lower Breache House, Lower Breache Road, Ewhurst, GU6 7SQ

Director08 April 1998Active
Flat 7, 55 Portland Place, London, United Kingdom,

Director27 October 2005Active
38 Acorn Way, Pool In Wharfedale, Otley, LS21 1TY

Director17 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Capital

Legacy.

Download
2021-01-08Capital

Capital statement capital company with date currency figure.

Download
2021-01-08Insolvency

Legacy.

Download
2021-01-08Resolution

Resolution.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type small.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-08-08Accounts

Change account reference date company current shortened.

Download
2019-08-08Address

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

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.