About

Registered Number: 05501257
Date of Incorporation: 06/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, LS27 0LL,

 

Bapco Closures Holdings Ltd was registered on 06 July 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this company are listed as Newell, Mark William, Mcgeough, Peter Michael Anthony, Paul, Robin George, Prieur, Marc, Schaffer Ii, Eldon William, Touya, Gael Phillipe Dominique, Von Spreckelsen, Henning, Williams, David Rhys in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEOUGH, Peter Michael Anthony 29 July 2005 02 August 2019 1
PAUL, Robin George 29 July 2005 06 October 2006 1
PRIEUR, Marc 13 September 2018 25 February 2020 1
SCHAFFER II, Eldon William 20 December 2013 11 March 2016 1
TOUYA, Gael Phillipe Dominique 11 March 2016 13 September 2018 1
VON SPRECKELSEN, Henning 29 July 2005 31 January 2014 1
WILLIAMS, David Rhys 29 July 2005 02 August 2019 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Mark William 18 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 28 September 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 22 January 2020
MA - Memorandum and Articles 13 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2019
RESOLUTIONS - N/A 12 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2019
RESOLUTIONS - N/A 30 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2019
SH08 - Notice of name or other designation of class of shares 29 November 2019
AP03 - Appointment of secretary 20 November 2019
SH01 - Return of Allotment of shares 20 November 2019
AA01 - Change of accounting reference date 08 August 2019
AD01 - Change of registered office address 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
AP01 - Appointment of director 27 September 2018
CH01 - Change of particulars for director 17 September 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 August 2014
SH01 - Return of Allotment of shares 15 August 2014
AP01 - Appointment of director 24 June 2014
CH01 - Change of particulars for director 28 April 2014
AUD - Auditor's letter of resignation 12 March 2014
AUD - Auditor's letter of resignation 05 March 2014
TM01 - Termination of appointment of director 12 February 2014
RESOLUTIONS - N/A 15 January 2014
SH01 - Return of Allotment of shares 15 January 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
AP01 - Appointment of director 24 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 18 January 2010
RESOLUTIONS - N/A 28 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 2009
MEM/ARTS - N/A 28 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 February 2009
RESOLUTIONS - N/A 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 06 August 2007
MEM/ARTS - N/A 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 26 March 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
363s - Annual Return 15 September 2006
RESOLUTIONS - N/A 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
225 - Change of Accounting Reference Date 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
RESOLUTIONS - N/A 15 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
123 - Notice of increase in nominal capital 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.