About

Registered Number: 04228484
Date of Incorporation: 05/06/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 7 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

 

Bapp Industrial Supplies (Leicestershire) Ltd was registered on 05 June 2001 with its registered office in Leicester, it's status at Companies House is "Active". This business has one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHING, Michael 05 June 2001 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 07 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 19 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 27 June 2017
CH03 - Change of particulars for secretary 27 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 17 February 2014
MR01 - N/A 20 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 30 March 2005
CERTNM - Change of name certificate 18 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 06 December 2002
395 - Particulars of a mortgage or charge 07 June 2002
AA - Annual Accounts 18 April 2002
225 - Change of Accounting Reference Date 18 April 2002
395 - Particulars of a mortgage or charge 10 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

Legal assignment 17 March 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 June 2006 Outstanding

N/A

Debenture 06 June 2002 Outstanding

N/A

Debenture 07 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.