UKBizDB.co.uk

BAPCO LIMITED

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

This company is commonly known as Bapco Limited. The company was founded 22 years ago and was given the registration number 04343539. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAPCO LIMITED
Company Number:04343539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director04 November 2015Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director14 February 2024Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director14 February 2024Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director25 May 2022Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director25 May 2022Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director14 February 2024Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director14 February 2024Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director22 March 2017Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director14 February 2024Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Secretary24 January 2011Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Secretary31 March 2014Active
16 Oakleigh Drive, Lincoln, LN1 1DG

Secretary20 December 2001Active
5, Clover Road, Flitwick, Bedford, United Kingdom, MK45 1PD

Secretary01 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 2001Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director24 January 2011Active
South Lodge, Park Lane Heywood, Bath, BA13 4NB

Director25 April 2007Active
81 Rectory Lane, Long Ditton, Surbiton, KT6 5HP

Director02 April 2003Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director24 January 2011Active
Martimar, Highdale Avenue, Clevedon, BS21 7LS

Director20 December 2001Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director29 April 2013Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director24 January 2011Active
51a, Highworth Avenue, Cambridge, CB4 2BQ

Director22 April 2009Active
3 Laburnum Road, Davenham, Northwich, CW9 8HR

Director02 April 2003Active
Copsewood, Forge Hill, Pluckley, TN27 0SJ

Director20 April 2005Active
Fair Oak, 75 Sages Lea, Woodbury Salterton, Exeter, United Kingdom, EX5 1RA

Director05 February 2015Active
Langley House, Lepe Road Langley, Southampton, SO45 1YT

Director14 September 2006Active
3 Woodlands Walk, Stokesley, TS9 5QG

Director20 December 2001Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director04 November 2015Active
5 Clover Road, Flitwick, Bedford, MK45 1PD

Director20 April 2005Active
15 Kingshurst Road, Shirley, Solihull, B90 2QP

Director02 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 2001Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Incorporation

Memorandum articles.

Download
2019-04-08Change of constitution

Statement of companys objects.

Download
2019-04-08Resolution

Resolution.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.