BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED
KIRKBY-IN-ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 7LF

Company number 02496385
Status Active
Incorporation Date 26 April 1990
Company Type Private Limited Company
Address PROSPECT CLOSE , LOW MOOR ROAD, INDUSTRIAL ESTATE ,LOW MOOR ROAD, KIRKBY-IN-ASHFIELD, NOTTINGHAMSHIRE ,, NG17 7LF
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED are www.bappindustrialsuppliesmansfield.co.uk, and www.bapp-industrial-supplies-mansfield.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-five years and six months. The distance to to Mansfield Woodhouse Rail Station is 3.9 miles; to Hucknall Rail Station is 5.4 miles; to Langley Mill Rail Station is 7.5 miles; to Bulwell Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bapp Industrial Supplies Mansfield Limited is a Private Limited Company. The company registration number is 02496385. Bapp Industrial Supplies Mansfield Limited has been working since 26 April 1990. The present status of the company is Active. The registered address of Bapp Industrial Supplies Mansfield Limited is Prospect Close Low Moor Road Industrial Estate Low Moor Road Kirkby in Ashfield Nottinghamshire Ng17 7lf. The company`s financial liabilities are £71.13k. It is £7.92k against last year. And the total assets are £1697.86k, which is £180.32k against last year. COOK, Dean Garth is a Secretary of the company. BARNES, Gavin is a Director of the company. COOK, Dean Garth is a Director of the company. Secretary KITCHING, Michael has been resigned. Director COOK, Barry Millthorpe has been resigned. Director KITCHING, Michael has been resigned. Director KITCHING, Michael has been resigned. Director MCGRAYNOR, Peter has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


bapp industrial supplies (mansfield) Key Finiance

LIABILITIES £71.13k
+12%
CASH n/a
TOTAL ASSETS £1697.86k
+11%
All Financial Figures

Current Directors

Secretary
COOK, Dean Garth
Appointed Date: 08 November 1994

Director
BARNES, Gavin
Appointed Date: 09 March 2007
49 years old

Director
COOK, Dean Garth

57 years old

Resigned Directors

Secretary
KITCHING, Michael
Resigned: 08 November 1994

Director
COOK, Barry Millthorpe
Resigned: 18 April 2005
88 years old

Director
KITCHING, Michael
Resigned: 09 March 2007
Appointed Date: 04 January 2000
68 years old

Director
KITCHING, Michael
Resigned: 08 November 1994
68 years old

Director
MCGRAYNOR, Peter
Resigned: 25 September 2000
90 years old

Persons With Significant Control

Mr Dean Garth Cook
Notified on: 31 May 2016
62 years old
Nature of control: Has significant influence or control

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED Events

08 May 2017
Confirmation statement made on 19 April 2017 with updates
07 Apr 2017
Total exemption full accounts made up to 31 December 2016
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

01 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 68 more events
03 Jun 1991
Return made up to 26/04/91; full list of members

13 Mar 1991
Registered office changed on 13/03/91 from: 16 hill close newthorpe nottingham

23 Jan 1991
Accounting reference date notified as 30/06

01 May 1990
Secretary resigned

26 Apr 1990
Incorporation

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED Charges

20 January 2014
Charge code 0249 6385 0005
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
17 March 2011
Legal assignment
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
27 June 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
6 June 2002
Debenture
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Single debenture
Delivered: 3 February 1993
Status: Satisfied on 23 May 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…