UKBizDB.co.uk

BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Dalton Street, Off Cleveland Street, Hull, HU8 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton Street, Off Cleveland Street, Hull, HU8 8BB

Director14 November 1997Active
Dalton Street, Off Cleveland Street, Hull, HU8 8BB

Director01 January 2009Active
8 Beech Grove, Keresforth Hall Road, Barnsley, S70 6NG

Secretary-Active
85 Ermine Street, Broughton, Brigg, DN20 0AQ

Secretary19 April 2005Active
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

Director14 November 1997Active
83 Ermine Street, Broughton, Brigg, DN20 0AH

Director16 June 2006Active
85 Ermine Street, Broughton, Brigg, DN20 0AQ

Director01 September 2005Active
8 Plymouth Road, Scunthorpe, DN17 1TL

Director-Active
West Kinnard House, Silver Street Owston Ferry, Doncaster, DN9 1RW

Director15 December 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Accounts

Change account reference date company previous extended.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Resolution

Resolution.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

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
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Officers

Termination secretary company with name termination date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.