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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TF | Corporate Secretary | 01 October 2009 | Active |
Granite House, Granite Way, Syston, United Kingdom, LE7 1PL | Director | 10 February 2023 | Active |
3550, Lennox Road, Suite 3000, Atlanta, United States, GA 30326 | Director | 17 January 2020 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 15 July 1993 | Active |
3 Old Chiswick Yard, Pumping Station Road, London, W4 2SN | Secretary | 15 November 1995 | Active |
21 Blandford Road, Ealing, London, W5 5RL | Secretary | 15 July 1993 | Active |
18, Evergreen Avenue, Leyland, Preston, United Kingdom, PR25 3AW | Director | 22 February 2007 | Active |
Granite House, Granite Way, Syston, United Kingdom, LE7 1PL | Director | 17 January 2020 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 15 July 1993 | Active |
115 Pinewood Park, Cove, Farnborough, GU14 9LE | Director | 09 October 1997 | Active |
17, Greenwich Drive, High Wycombe, England, HP11 1GT | Director | 02 April 2001 | Active |
4 Bishops Avenue, Northwood, HA6 3DG | Director | 15 July 1993 | Active |
52, Trefoil Drive, Killinghall, Harrogate, United Kingdom, HG3 2WB | Director | 22 February 2007 | Active |
Flat 8, Haverfield House, Sutherland Road, West Ealing, London, England, W13 0DX | Director | 01 November 2014 | Active |
Flat 1,14 Chalcot Gardens, London, NW3 4YB | Director | 15 July 1993 | Active |
9 Mortimer Road, Ealing, London, W13 8NG | Director | 15 July 1993 | Active |
1770 Sevenoaks Drive, Mississauga L5k 2n3, Canada, | Director | 02 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Change account reference date company current shortened. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Change account reference date company current shortened. | Download |
2020-06-19 | Accounts | Change account reference date company previous extended. | Download |
2020-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.