This company is commonly known as Bp Rolls Signs & Graphics Limited. The company was founded 25 years ago and was given the registration number 03733291. The firm's registered office is in ANDOVER. You can find them at 28 Hopkinson Way, West Portway, Andover, Hampshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | BP ROLLS SIGNS & GRAPHICS LIMITED |
---|---|---|
Company Number | : | 03733291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Hopkinson Way, West Portway, Andover, Hampshire, SP10 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND | Secretary | 16 March 1999 | Active |
28 Hopkinson Way, West Portway, Andover, SP10 3LF | Director | 22 April 2015 | Active |
28 Hopkinson Way, West Portway, Andover, SP10 3LF | Director | 13 May 2019 | Active |
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND | Director | 16 March 1999 | Active |
Postgrove House, Malthouse Lane, Smannell, Andover, United Kingdom, SP11 6JD | Director | 16 March 1999 | Active |
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND | Director | 16 March 1999 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 16 March 1999 | Active |
23 Vicarage Gardens, Netheravon, Salisbury, SP4 9RW | Director | 23 June 2006 | Active |
28 Hopkinson Way, West Portway, Andover, SP10 3LF | Director | 20 October 2014 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 16 March 1999 | Active |
Mr David Brian Rolls | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Postgrove House, Malthouse Lane, Andover, England, SP11 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Capital | Capital allotment shares. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-08 | Officers | Appoint person director company with name date. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.