UKBizDB.co.uk

BP ROLLS SIGNS & GRAPHICS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:28 Hopkinson Way, West Portway, Andover, Hampshire, SP10 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND

Secretary16 March 1999Active
28 Hopkinson Way, West Portway, Andover, SP10 3LF

Director22 April 2015Active
28 Hopkinson Way, West Portway, Andover, SP10 3LF

Director13 May 2019Active
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND

Director16 March 1999Active
Postgrove House, Malthouse Lane, Smannell, Andover, United Kingdom, SP11 6JD

Director16 March 1999Active
Valentine Ox Drove, Picket Piece, Andover, SP11 6ND

Director16 March 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary16 March 1999Active
23 Vicarage Gardens, Netheravon, Salisbury, SP4 9RW

Director23 June 2006Active
28 Hopkinson Way, West Portway, Andover, SP10 3LF

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

Corporate Nominee Director16 March 1999Active

People with Significant Control

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:
  • 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 (7 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Capital

Capital allotment shares.

Download
2015-07-21Accounts

Accounts with accounts type total exemption full.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.