UKBizDB.co.uk

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED

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

This company is commonly known as Bapp Industrial Supplies (mansfield) Limited. The company was founded 34 years ago and was given the registration number 02496385. The firm's registered office is in KIRKBY-IN-ASHFIELD. You can find them at Prospect Close , Low Moor Road, Industrial Estate ,low Moor Road, Kirkby-in-ashfield, Nottinghamshire ,. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED
Company Number:02496385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1990
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:Prospect Close , Low Moor Road, Industrial Estate ,low Moor Road, Kirkby-in-ashfield, Nottinghamshire ,, NG17 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-In-Ashfield, England, NG17 7LF

Secretary08 November 1994Active
Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-In-Ashfield, England, NG17 7LF

Director09 March 2007Active
Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-In-Ashfield, England, NG17 7LF

Director-Active
24 Brookfield Way, Brookfield Park, Heanor, DE75 7NX

Secretary-Active
8 Beech Grove, Keresforth Hall Road, Barnsley, S70 6NG

Director-Active
24 Brookfield Way, Brookfield Park, Heanor, DE75 7NX

Director04 January 2000Active
24 Brookfield Way, Brookfield Park, Heanor, DE75 7NX

Director-Active
Roscath Notton Green Farm, Notton, Wakefield, WF4 2NA

Director-Active

People with Significant Control

Mrs Pamela Mcgraynor
Notified on:01 July 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Unit 1, Prospect Close, Kirkby-In-Ashfield, England, NG17 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Garth Cook
Notified on:31 May 2016
Status:Active
Date of birth:January 1963
Nationality:English
Country of residence:England
Address:Unit 1, Prospect Close, Kirkby-In-Ashfield, England, NG17 7LF
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 (7 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
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Change to 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
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Address

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

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-27Officers

Change person secretary company with change date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.