UKBizDB.co.uk

BAPP GROUP LIMITED

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

This company is commonly known as Bapp Group Limited. The company was founded 32 years ago and was given the registration number 02672707. The firm's registered office is in BARNSLEY. You can find them at Claycliffe Road, Barugh, Barnsley, S Yorks. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:BAPP GROUP LIMITED
Company Number:02672707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Claycliffe Road, Barugh, Barnsley, S Yorks, S75 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Works,, Claycliffe Road, Barugh Green, Barnsley, England, S75 1LR

Secretary06 February 1992Active
Phoenix Works,, Claycliffe Road, Barugh Green, Barnsley, England, S75 1LR

Director06 February 1992Active
Phoenix Works,, Claycliffe Road, Barugh Green, Barnsley, England, S75 1LR

Director01 December 2019Active
Phoenix Works,, Claycliffe Road, Barugh Green, Barnsley, England, S75 1LR

Director06 April 1993Active
Phoenix Works,, Claycliffe Road, Barugh Green, Barnsley, England, S75 1LR

Director11 April 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 1992Active
8 Beech Grove, Keresforth Hall Road, Barnsley, S70 6NG

Director06 February 1992Active
18 Uplands Drive, Mirfield, WF14 9LZ

Director06 April 1993Active
24 Brookfield Way, Brookfield Park, Heanor, DE75 7NX

Director06 April 1993Active
Roscath Notton Green Farm, Notton, Wakefield, WF4 2NA

Director06 February 1992Active
8 Plymouth Road, Scunthorpe, DN17 1TL

Director06 April 1993Active
11 High Street, Owston Ferry, Doncaster, DN9 1RH

Director06 April 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 January 1992Active

People with Significant Control

Mr Richard Alan Knight
Notified on:11 September 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Phoenix Works,, Claycliffe Road, Barnsley, England, S75 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Garth Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:English
Country of residence:England
Address:Phoenix Works,, Claycliffe Road, Barnsley, England, S75 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-06-22Address

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

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Resolution

Resolution.

Download
2020-11-24Accounts

Change account reference date company current shortened.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.