UKBizDB.co.uk

BP ROLLS (NEWPORT) LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF

Director01 May 2014Active
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF

Director07 June 2021Active
Postgrove House, Malthouse Lane, Smannell, Andover, United Kingdom, SP11 6JD

Director13 March 2001Active
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND

Secretary13 March 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary13 March 2001Active
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF

Director09 April 2010Active
46, Nant Talwg Way, Barry, United Kingdom, CF62 6LZ

Director01 June 2007Active
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF

Director09 April 2010Active
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND

Director13 March 2001Active
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND

Director13 March 2001Active
20, Windsor Road, Andover, England, SP10 3HX

Director07 March 2011Active
29 Camus Close, Fleet, GU13 0UT

Director24 April 2001Active
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF

Director18 January 2018Active
27-30 Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3LF

Director20 October 2014Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director13 March 2001Active

People with Significant Control

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:
  • 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 (6 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type small.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.