UKBizDB.co.uk

BLEEP (UK) PLC

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

This company is commonly known as Bleep (uk) Plc. The company was founded 30 years ago and was given the registration number 02836596. The firm's registered office is in SYSTON. You can find them at Granite House, Granite Way, Syston, Leicester. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:BLEEP (UK) PLC
Company Number:02836596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TF

Corporate Secretary01 October 2009Active
Granite House, Granite Way, Syston, United Kingdom, LE7 1PL

Director10 February 2023Active
3550, Lennox Road, Suite 3000, Atlanta, United States, GA 30326

Director17 January 2020Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary15 July 1993Active
3 Old Chiswick Yard, Pumping Station Road, London, W4 2SN

Secretary15 November 1995Active
21 Blandford Road, Ealing, London, W5 5RL

Secretary15 July 1993Active
18, Evergreen Avenue, Leyland, Preston, United Kingdom, PR25 3AW

Director22 February 2007Active
Granite House, Granite Way, Syston, United Kingdom, LE7 1PL

Director17 January 2020Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director15 July 1993Active
115 Pinewood Park, Cove, Farnborough, GU14 9LE

Director09 October 1997Active
17, Greenwich Drive, High Wycombe, England, HP11 1GT

Director02 April 2001Active
4 Bishops Avenue, Northwood, HA6 3DG

Director15 July 1993Active
52, Trefoil Drive, Killinghall, Harrogate, United Kingdom, HG3 2WB

Director22 February 2007Active
Flat 8, Haverfield House, Sutherland Road, West Ealing, London, England, W13 0DX

Director01 November 2014Active
Flat 1,14 Chalcot Gardens, London, NW3 4YB

Director15 July 1993Active
9 Mortimer Road, Ealing, London, W13 8NG

Director15 July 1993Active
1770 Sevenoaks Drive, Mississauga L5k 2n3, Canada,

Director02 April 2001Active

People with Significant Control

Global Payments U.K. Ltd
Notified on:17 January 2020
Status:Active
Country of residence:United Kingdom
Address:Granite House, Granite Way, Syston, United Kingdom, LE7 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Peter Wellman
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:9, Mortimer Road, London, England, W13 8NG
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-10-05Accounts

Change account reference date company current shortened.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-09-22Accounts

Change account reference date company previous shortened.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Change account reference date company current shortened.

Download
2020-06-19Accounts

Change account reference date company previous extended.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.