B.A.C. - U.P.S. LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 8BD
Company number 02947755
Status Active
Incorporation Date 12 July 1994
Company Type Private Limited Company
Address 780 MELTON ROAD, THURMASTON, LEICESTER, LEICESTERSHIRE, LE4 8BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 600 . The most likely internet sites of B.A.C. - U.P.S. LIMITED are www.bacups.co.uk, and www.b-a-c-u-p-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. B A C U P S Limited is a Private Limited Company. The company registration number is 02947755. B A C U P S Limited has been working since 12 July 1994. The present status of the company is Active. The registered address of B A C U P S Limited is 780 Melton Road Thurmaston Leicester Leicestershire Le4 8bd. . ADCOCK, Charles Paul is a Director of the company. Secretary ADCOCK, Cindy Janice has been resigned. Secretary ADCOCK, Jean has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ADCOCK, Jean has been resigned. Director HILL, Simon has been resigned. Director HUMPHREYS, Mary Kate has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ADCOCK, Charles Paul
Appointed Date: 11 July 1994
70 years old

Resigned Directors

Secretary
ADCOCK, Cindy Janice
Resigned: 27 November 2009
Appointed Date: 01 July 2008

Secretary
ADCOCK, Jean
Resigned: 27 August 2007
Appointed Date: 11 July 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 July 1994
Appointed Date: 12 July 1994

Director
ADCOCK, Jean
Resigned: 27 August 2007
Appointed Date: 11 July 1994
80 years old

Director
HILL, Simon
Resigned: 11 July 2002
Appointed Date: 01 November 2000
56 years old

Director
HUMPHREYS, Mary Kate
Resigned: 24 July 2005
Appointed Date: 01 November 2000
49 years old

Nominee Director
BUYVIEW LTD
Resigned: 11 July 1994
Appointed Date: 12 July 1994

Persons With Significant Control

Mr Charles Paul Adcock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

B.A.C. - U.P.S. LIMITED Events

16 Aug 2016
Confirmation statement made on 12 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 600

07 May 2015
Total exemption small company accounts made up to 31 July 2014
06 May 2015
Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ to 780 Melton Road Thurmaston Leicester Leicestershire LE4 8BD on 6 May 2015
...
... and 58 more events
08 Jun 1995
Director resigned
25 Jul 1994
Registered office changed on 25/07/94 from: 8-10 stamford hill london N16 6XZ

25 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

25 Jul 1994
Director resigned;new director appointed

12 Jul 1994
Incorporation