BAP PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAP PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248825

Incorporation date

09/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon30/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/06/2025
Change of details for Mrs Eileen Mary Parker as a person with significant control on 2025-06-30
dot icon30/06/2025
Change of details for Mr Brian Anthony Parker as a person with significant control on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Mrs Eileen Mary Parker on 2025-06-30
dot icon12/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon02/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2019
Director's details changed for Mr Brian Anthony Parker on 2019-08-19
dot icon19/08/2019
Director's details changed for Mrs Eileen Mary Parker on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Brian Anthony Parker on 2019-08-19
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon02/11/2017
Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2017-11-02
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon04/07/2017
Notification of Eileen Mary Parker as a person with significant control on 2016-06-26
dot icon04/07/2017
Notification of Brian Anthony Parker as a person with significant control on 2016-06-26
dot icon23/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mrs Eileen Mary Parker on 2015-06-12
dot icon16/06/2015
Secretary's details changed for Mrs Eileen Mary Parker on 2015-06-12
dot icon16/06/2015
Director's details changed for Brian Anthony Parker on 2015-06-12
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Registered office address changed from 7 Reid Close Burntwood Staffordshire WS7 9QF to Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG on 2015-04-29
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/07/2014
Register inspection address has been changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England
dot icon08/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon13/07/2011
Register inspection address has been changed
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/07/2010
Director's details changed for Brian Anthony Parker on 2010-06-25
dot icon02/07/2010
Director's details changed for Eileen Mary Parker on 2010-06-25
dot icon04/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 25/06/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 25/06/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 25/06/07; no change of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 25/06/06; full list of members
dot icon25/07/2005
Return made up to 25/06/05; full list of members
dot icon01/07/2005
New director appointed
dot icon18/06/2005
Ad 03/05/05--------- £ si 35@1=35 £ ic 100/135
dot icon18/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 25/06/04; full list of members
dot icon12/07/2003
Return made up to 09/07/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2002
Return made up to 09/07/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/05/2002
Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon04/09/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New secretary appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Secretary resigned
dot icon09/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.87K
-
0.00
14.42K
-
2023
0
4.08K
-
0.00
7.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Eileen Mary
Secretary
09/07/2001 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
09/07/2001 - 09/07/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/07/2001 - 09/07/2001
99600
Mrs Eileen Mary Parker
Director
03/05/2005 - Present
-
Mr Brian Anthony Parker
Director
09/07/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAP PROJECT MANAGEMENT LIMITED

BAP PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAP PROJECT MANAGEMENT LIMITED?

toggle

BAP PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 09/07/2001 .

Where is BAP PROJECT MANAGEMENT LIMITED located?

toggle

BAP PROJECT MANAGEMENT LIMITED is registered at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD.

What does BAP PROJECT MANAGEMENT LIMITED do?

toggle

BAP PROJECT MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BAP PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-25 with no updates.