B A P C

Register to unlock more data on OkredoRegister

B A P C

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02375001

Incorporation date

23/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Thornbury Room, Unit 7 Netham View Industrial Park,, Netham Rd, Bristol, Bristol BS5 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1989)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon11/11/2022
Termination of appointment of Charles Rogers as a secretary on 2022-11-11
dot icon11/11/2022
Termination of appointment of Tony Kenton as a director on 2022-11-11
dot icon11/11/2022
Termination of appointment of Nigel Clive Toplis as a director on 2022-11-11
dot icon11/11/2022
Termination of appointment of Charles William Rogers as a director on 2022-11-11
dot icon11/11/2022
Application to strike the company off the register
dot icon04/11/2022
Appointment of Mr Charles William Rogers as a director on 2022-11-04
dot icon04/11/2022
Appointment of Mr Nigel Clive Toplis as a director on 2022-11-04
dot icon04/11/2022
Appointment of Mr Tony Kenton as a director on 2022-11-04
dot icon04/11/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon27/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Brendan Francis Perring as a secretary on 2020-08-12
dot icon29/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon12/08/2020
Appointment of Mr Charles Rogers as a secretary on 2020-08-12
dot icon12/08/2020
Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY England to Thornbury Room, Unit 7 Netham View Industrial Park, Netham Rd Bristol Bristol BS5 9PQ on 2020-08-12
dot icon11/08/2020
Notification of a person with significant control statement
dot icon11/08/2020
Cessation of Sidney Bobb as a person with significant control on 2020-08-03
dot icon11/08/2020
Appointment of Mr Brendan Francis Perring as a secretary on 2020-08-03
dot icon11/08/2020
Termination of appointment of Sidney Bobb as a secretary on 2020-08-03
dot icon10/08/2020
Termination of appointment of Sidney Bobb as a director on 2020-08-03
dot icon15/05/2020
Appointment of Mr Brendan Francis Perring as a director on 2020-05-02
dot icon15/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon12/09/2018
Appointment of Mr Sidney Bobb as a secretary on 2018-09-12
dot icon28/07/2018
Satisfaction of charge 1 in full
dot icon24/07/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Registered office address changed from C/O Thomas, Wood & Co 33a High Street Stony Stratford Milton Keynes Bucks MK11 1AA to Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 2016-08-25
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-28 no member list
dot icon04/09/2014
Annual return made up to 2014-08-28 no member list
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-28 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-12 no member list
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Termination of appointment of Anthony Honnor as a secretary
dot icon27/07/2011
Annual return made up to 2011-06-29 no member list
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-29 no member list
dot icon29/06/2010
Register inspection address has been changed
dot icon26/02/2010
Registered office address changed from 84 a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH on 2010-02-26
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Annual return made up to 24/04/09
dot icon29/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Annual return made up to 24/04/08
dot icon19/05/2008
Director's change of particulars / sidney bobb / 07/06/2002
dot icon15/09/2007
Accounts for a small company made up to 2006-12-31
dot icon23/05/2007
Annual return made up to 24/04/07
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
Director resigned
dot icon26/05/2006
Annual return made up to 24/04/06
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon22/09/2005
Accounts for a small company made up to 2004-12-31
dot icon12/08/2005
Director resigned
dot icon16/05/2005
Annual return made up to 24/04/05
dot icon16/02/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon15/11/2004
Accounts for a small company made up to 2003-12-31
dot icon17/04/2004
Annual return made up to 24/04/04
dot icon16/03/2004
Director resigned
dot icon15/12/2003
Registered office changed on 15/12/03 from: 76 berwick street london W1F 8TQ
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
New director appointed
dot icon17/05/2003
Annual return made up to 24/04/03
dot icon25/03/2003
Director resigned
dot icon18/09/2002
Accounts for a small company made up to 2001-12-31
dot icon25/04/2002
Annual return made up to 24/04/02
dot icon01/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon10/07/2001
Accounts for a small company made up to 2000-12-31
dot icon31/05/2001
New director appointed
dot icon18/04/2001
Annual return made up to 24/04/01
dot icon26/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Annual return made up to 24/04/00
dot icon23/02/2000
Certificate of change of name
dot icon24/05/1999
Accounts for a small company made up to 1998-12-31
dot icon20/04/1999
Annual return made up to 24/04/99
dot icon08/12/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon29/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon01/06/1998
Annual return made up to 24/04/98
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon18/11/1997
Registered office changed on 18/11/97 from: 7 beaufort court admirals way marsh wall london E14 9XL
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Secretary resigned
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon21/05/1997
Annual return made up to 24/04/97
dot icon09/09/1996
Accounts for a small company made up to 1995-12-31
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Annual return made up to 24/04/96
dot icon18/10/1995
Certificate of change of name
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New director appointed
dot icon13/10/1995
New secretary appointed
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Director resigned
dot icon13/10/1995
Secretary resigned
dot icon13/10/1995
Registered office changed on 13/10/95 from: 3 - 5 north street great dunmow essex CM6 1AZ.
dot icon23/08/1995
Accounts for a small company made up to 1994-12-31
dot icon21/07/1995
Annual return made up to 24/04/95
dot icon21/07/1995
New director appointed
dot icon08/09/1994
Annual return made up to 24/04/94
dot icon15/04/1994
Full group accounts made up to 1993-12-31
dot icon03/09/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Annual return made up to 24/04/93
dot icon22/09/1992
Annual return made up to 24/04/92
dot icon22/09/1992
Registered office changed on 22/09/92
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Director resigned
dot icon22/05/1992
Director resigned
dot icon22/05/1992
Director resigned
dot icon22/05/1992
Director resigned
dot icon22/05/1992
Director resigned
dot icon22/05/1992
Director resigned
dot icon22/05/1992
Director resigned;new director appointed
dot icon15/05/1992
Director resigned
dot icon15/05/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon16/01/1992
Director resigned
dot icon09/12/1991
Certificate of change of name
dot icon09/12/1991
Certificate of change of name
dot icon05/12/1991
Annual return made up to 24/04/91
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Full accounts made up to 1989-12-31
dot icon02/05/1991
Annual return made up to 31/12/90
dot icon02/05/1991
Annual return made up to 31/12/89
dot icon24/04/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.11K
-
0.00
-
-
2021
1
36.11K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

36.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toplis, Nigel Clive
Director
30/04/2003 - 30/11/2006
16
Toplis, Nigel Clive
Director
04/11/2022 - 11/11/2022
16
D`Arcy Ryan, Bernard Peter
Director
03/05/2000 - 02/05/2006
-
Hodgson, Anthony John
Director
22/01/1998 - 17/11/2004
3
Morton, Jennifer Clarke
Director
05/06/1997 - 03/11/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B A P C

B A P C is an(a) Dissolved company incorporated on 23/04/1989 with the registered office located at Thornbury Room, Unit 7 Netham View Industrial Park,, Netham Rd, Bristol, Bristol BS5 9PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B A P C?

toggle

B A P C is currently Dissolved. It was registered on 23/04/1989 and dissolved on 06/02/2023.

Where is B A P C located?

toggle

B A P C is registered at Thornbury Room, Unit 7 Netham View Industrial Park,, Netham Rd, Bristol, Bristol BS5 9PQ.

What does B A P C do?

toggle

B A P C operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B A P C have?

toggle

B A P C had 1 employees in 2021.

What is the latest filing for B A P C?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.