This company is commonly known as Bp Rolls (newport) Limited. The company was founded 23 years ago and was given the registration number 04178006. The firm's registered office is in ANDOVER. You can find them at 27-30 Hopkinson Way, West Portway Industrial Estate, Andover, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BP ROLLS (NEWPORT) LIMITED |
---|---|---|
Company Number | : | 04178006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-30 Hopkinson Way, West Portway Industrial Estate, Andover, Hampshire, SP10 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF | Director | 01 May 2014 | Active |
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF | Director | 07 June 2021 | Active |
Postgrove House, Malthouse Lane, Smannell, Andover, United Kingdom, SP11 6JD | Director | 13 March 2001 | Active |
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND | Secretary | 13 March 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 13 March 2001 | Active |
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF | Director | 09 April 2010 | Active |
46, Nant Talwg Way, Barry, United Kingdom, CF62 6LZ | Director | 01 June 2007 | Active |
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF | Director | 09 April 2010 | Active |
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND | Director | 13 March 2001 | Active |
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND | Director | 13 March 2001 | Active |
20, Windsor Road, Andover, England, SP10 3HX | Director | 07 March 2011 | Active |
29 Camus Close, Fleet, GU13 0UT | Director | 24 April 2001 | Active |
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF | Director | 18 January 2018 | Active |
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF | Director | 20 October 2014 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 13 March 2001 | Active |
Mr David Brian Rolls | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | 27-30 Hopkinson Way, Andover, SP10 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type small. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type small. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.