About

Registered Number: 04343539
Date of Incorporation: 20/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF,

 

Established in 2001, Bapco Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLING, David Robert 02 April 2003 14 September 2006 1
KINSELLA, Paul 29 April 2013 05 February 2015 1
LAMPARD, Sue 24 January 2011 05 November 2015 1
NORTON, Andrew Richard 02 April 2003 25 April 2007 1
ROBSON, Kevin 20 December 2001 02 April 2003 1
TROTTER, Raymond 20 April 2005 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
ANTONIOU, Anthony George 24 January 2011 31 March 2014 1
LAMPARD, Susan Elizabeth 31 March 2014 05 November 2015 1
MOTT, Kenneth 20 December 2001 01 February 2010 1
TROTTER, Raymond 01 February 2010 24 January 2011 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 16 December 2019
MA - Memorandum and Articles 27 April 2019
RESOLUTIONS - N/A 08 April 2019
CC04 - Statement of companies objects 08 April 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 15 May 2018
RESOLUTIONS - N/A 15 May 2018
AD01 - Change of registered office address 16 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
RESOLUTIONS - N/A 27 November 2015
RESOLUTIONS - N/A 27 November 2015
RESOLUTIONS - N/A 27 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 16 July 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 17 December 2014
CH03 - Change of particulars for secretary 17 December 2014
AA01 - Change of accounting reference date 30 September 2014
AP03 - Appointment of secretary 29 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 24 May 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 01 March 2011
AP03 - Appointment of secretary 28 February 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 10 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 May 2010
TM01 - Termination of appointment of director 09 March 2010
AP03 - Appointment of secretary 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AR01 - Annual Return 20 January 2010
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
287 - Change in situation or address of Registered Office 09 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.