This company is commonly known as Baz-roll Products Limited. The company was founded 51 years ago and was given the registration number 01109602. The firm's registered office is in CALNE. You can find them at Baz-roll Products Limited, Porte Marsh Road, Calne, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BAZ-ROLL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01109602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1973 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baz-roll Products Limited, Porte Marsh Road, Calne, England, SN11 9BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baz-Roll Products Limited, Porte Marsh Road, Calne, England, SN11 9BW | Director | 01 July 2023 | Active |
Baz-Roll Products Limited, Porte Marsh Road, Calne, England, SN11 9BW | Director | 13 June 2022 | Active |
Baz-Roll Products Limited, Porte Marsh Road, Calne, England, SN11 9BW | Director | 13 June 2022 | Active |
56, Trinity Park, Calne, United Kingdom, SN11 0QD | Secretary | 31 March 2008 | Active |
30 Pine Drive, Wokingham, RG40 3LE | Secretary | - | Active |
25 Priory Crescent, Cheam, Sutton, SM3 8LR | Director | - | Active |
56, Trinity Park, Calne, United Kingdom, SN11 0QD | Director | 31 March 2008 | Active |
Shangri-La, Norley Lane, Studley, Calne, England, SN11 9LN | Director | 27 December 2005 | Active |
Chestnut Manor House The Crescent, Pewsey, SN9 5DP | Director | 22 November 1999 | Active |
30 Pine Drive, Wokingham, RG40 3LE | Director | - | Active |
14 Ocean Court, Richmond Walk, Plymouth, PL1 4QA | Director | - | Active |
Baz-Roll Products Limited, Porte Marsh Road, Calne, England, SN11 9BW | Director | 13 June 2022 | Active |
8 Cornflower Way, Melksham, SN12 7SW | Director | 22 November 1999 | Active |
Bil Group Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Porte Marsh Road, Calne, England, SN11 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-16 | Incorporation | Memorandum articles. | Download |
2022-06-15 | Accounts | Change account reference date company current extended. | Download |
2022-06-15 | Change of constitution | Statement of companys objects. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.