This company is commonly known as Bapp Industrial Supplies (hull) Limited. The company was founded 39 years ago and was given the registration number 01820891. The firm's registered office is in HULL. You can find them at Dalton Street, Off Cleveland Street, Hull, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED |
---|---|---|
Company Number | : | 01820891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1984 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dalton Street, Off Cleveland Street, Hull, HU8 8BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalton Street, Off Cleveland Street, Hull, HU8 8BB | Director | 14 November 1997 | Active |
Dalton Street, Off Cleveland Street, Hull, HU8 8BB | Director | 01 January 2009 | Active |
8 Beech Grove, Keresforth Hall Road, Barnsley, S70 6NG | Secretary | - | Active |
85 Ermine Street, Broughton, Brigg, DN20 0AQ | Secretary | 19 April 2005 | Active |
8 Beech Grove, Keresforth Hall Road, Barnsley, S70 6NG | Director | - | Active |
Roscath Notton Green Farm, Notton, Wakefield, WF4 2NA | Director | - | Active |
15 Holmes Park Portington, Eastrington, Goole, DN14 7QS | Director | 14 November 1997 | Active |
83 Ermine Street, Broughton, Brigg, DN20 0AH | Director | 16 June 2006 | Active |
85 Ermine Street, Broughton, Brigg, DN20 0AQ | Director | 01 September 2005 | Active |
8 Plymouth Road, Scunthorpe, DN17 1TL | Director | - | Active |
West Kinnard House, Silver Street Owston Ferry, Doncaster, DN9 1RW | Director | 15 December 1998 | Active |
Mr Dean Cook | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | English |
Address | : | Dalton Street, Hull, HU8 8BB |
Nature of control | : |
|
Mr Adam Peter Reeve | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | Dalton Street, Hull, HU8 8BB |
Nature of control | : |
|
Mr Peter Anthony Reeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | English |
Address | : | Dalton Street, Hull, HU8 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-12 | Accounts | Change account reference date company previous extended. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-10-08 | Capital | Capital allotment shares. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Officers | Termination secretary company with name termination date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Officers | Change person director company with change date. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.