This company is commonly known as British Rubber And Polyurethane Products Association Limited. The company was founded 18 years ago and was given the registration number 05626649. The firm's registered office is in WHITE COLNE. You can find them at Peershaws Berewyk Hall Court, White Colne, White Colne, Essex. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BRITISH RUBBER AND POLYURETHANE PRODUCTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05626649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2005 |
End of financial year | : | 30 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peershaws Berewyk Hall Court, White Colne, White Colne, Essex, United Kingdom, CO6 2QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peershaws, Berewyk Hall Court, White Colne, White Colne, United Kingdom, CO6 2QB | Secretary | 01 November 2008 | Active |
Peershaws, Berewyk Hall Court, White Colne, White Colne, United Kingdom, CO6 2QB | Director | 20 October 2020 | Active |
Peershaws, Berewyk Hall Court, White Colne, White Colne, United Kingdom, CO6 2QB | Director | 10 February 2006 | Active |
Unit 1, Gardden Industrial Estate, Ruabon, Wrexham, Wales, LL14 6RG | Director | 01 November 2013 | Active |
Peershaws, Berewyk Hall Court, White Colne, White Colne, United Kingdom, CO6 2QB | Director | 04 October 2017 | Active |
10 Connaught Gardens, London, N10 3LB | Secretary | 17 November 2005 | Active |
7 The Street, Broughton Gifford, Melksham, SN12 8PR | Secretary | 14 July 2006 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, United Kingdom, | Director | 22 May 2006 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, | Director | 19 December 2017 | Active |
Peershaws, Berewyk Hall Court, White Colne, White Colne, United Kingdom, CO6 2QB | Director | 10 February 2006 | Active |
Melton Office, Melton Bottom, Melton, North Ferriby, England, HU14 3HU | Director | 01 November 2013 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, United Kingdom, | Director | 01 November 2011 | Active |
8 Minster Yard, Lincoln, LN2 1PJ | Director | 17 November 2005 | Active |
Walnut Tree House, Lincoln Road East Markham, Newark, NG22 0SH | Director | 24 May 2006 | Active |
5, Berewyk Hall Court, White Colne, Colchester, CO6 2QD | Director | 10 February 2006 | Active |
27 Benskyn Close, Countesthorpe, Leicester, LE8 5LA | Director | 10 February 2006 | Active |
Media House, Berewyk Hall Court, White Colne, Colchester, United Kingdom, CO6 2QB | Director | 24 May 2006 | Active |
Mr Anthony John Dorken | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Peershaws, Berewyk Hall Court, White Colne, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-04-28 | Dissolution | Dissolution application strike off company. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-11 | Officers | Termination director company with name termination date. | Download |
2020-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-01 | Accounts | Change account reference date company current extended. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.