This company is commonly known as Bapp Industrial Supplies (preston) Limited. The company was founded 25 years ago and was given the registration number 03748114. The firm's registered office is in PRESTON. You can find them at 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED |
---|---|---|
Company Number | : | 03748114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE | Secretary | 29 July 1999 | Active |
57 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE | Director | 29 July 1999 | Active |
57 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE | Director | 29 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 April 1999 | Active |
18 Uplands Drive, Mirfield, WF14 9LZ | Director | 29 July 1999 | Active |
Roscath Notton Green Farm, Notton, Wakefield, WF4 2NA | Director | 29 July 1999 | Active |
51 Langham Close, Sharples, Bolton, BL1 7RA | Director | 29 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 April 1999 | Active |
Mr Richard Alan Knight | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | 57 Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Mr Dean Garth Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | English |
Address | : | 57 Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Capital | Capital allotment shares. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person secretary company with change date. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.