This company is commonly known as Bop Europe Ltd. The company was founded 16 years ago and was given the registration number 06377379. The firm's registered office is in REIGATE. You can find them at Goodman House, 13a West Street, Reigate, Surrey. This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | BOP EUROPE LTD |
---|---|---|
Company Number | : | 06377379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodman House, 13a West Street, Reigate, Surrey, RH2 9BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Electrical Workshop, Main Street, Welby, Grantham, England, NG32 3LT | Secretary | 03 March 2020 | Active |
The Old Electrical Workshop, Main Street, Welby, Grantham, England, NG32 3LT | Director | 20 September 2007 | Active |
229 Icknield Way, Letchworth, SG6 4TX | Secretary | 20 September 2007 | Active |
Mr Philip George Sear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Electrical Workshop, Main Street, Grantham, England, NG32 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Officers | Change person secretary company with change date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Change account reference date company current extended. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person secretary company with name date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.