Company number 03733291
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address 28 HOPKINSON WAY, WEST PORTWAY, ANDOVER, HAMPSHIRE, SP10 3LF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Sidney Maldwyn Thomas as a director on 18 October 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of BP ROLLS SIGNS & GRAPHICS LIMITED are www.bprollssignsgraphics.co.uk, and www.bp-rolls-signs-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Grateley Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bp Rolls Signs Graphics Limited is a Private Limited Company.
The company registration number is 03733291. Bp Rolls Signs Graphics Limited has been working since 16 March 1999.
The present status of the company is Active. The registered address of Bp Rolls Signs Graphics Limited is 28 Hopkinson Way West Portway Andover Hampshire Sp10 3lf. . ROLLS, Sanchia Moira is a Secretary of the company. ABUL, Tariq Javaid is a Director of the company. ROLLS, Brian Philip is a Director of the company. ROLLS, David Brian is a Director of the company. ROLLS, Sanchia Moira is a Director of the company. WILLIAMSON, Nadia is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director THOMAS, Sidney Maldwyn has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999
Persons With Significant Control
Mr David Brian Rolls
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
BP ROLLS SIGNS & GRAPHICS LIMITED Events
17 May 2017
Confirmation statement made on 16 March 2017 with updates
25 Oct 2016
Termination of appointment of Sidney Maldwyn Thomas as a director on 18 October 2016
02 Jun 2016
Total exemption full accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
01 Dec 2015
Statement of capital following an allotment of shares on 22 April 2015
...
... and 51 more events
26 Mar 1999
New secretary appointed;new director appointed
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
26 Mar 1999
Registered office changed on 26/03/99 from: 229 nether street london N3 1NT
16 Mar 1999
Incorporation
24 October 2013
Charge code 0373 3291 0003
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2013
Charge code 0373 3291 0002
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 July 2012
All assets debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…