UKBizDB.co.uk

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE

Secretary29 July 1999Active
57 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE

Director29 July 1999Active
57 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE

Director29 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 April 1999Active
18 Uplands Drive, Mirfield, WF14 9LZ

Director29 July 1999Active
Roscath Notton Green Farm, Notton, Wakefield, WF4 2NA

Director29 July 1999Active
51 Langham Close, Sharples, Bolton, BL1 7RA

Director29 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 April 1999Active

People with Significant Control

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:
  • 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
Address:57 Roman Way Industrial Estate, Preston, PR2 5BE
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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation 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

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
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Resolution

Resolution.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no 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 secretary company with change date.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.