BAZ-ROLL PRODUCTS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN11 8BW

Company number 01109602
Status Active
Incorporation Date 19 April 1973
Company Type Private Limited Company
Address PORTE MARSH ROAD, CALNE, WILTSHIRE, SN11 8BW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of BAZ-ROLL PRODUCTS LIMITED are www.bazrollproducts.co.uk, and www.baz-roll-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Baz Roll Products Limited is a Private Limited Company. The company registration number is 01109602. Baz Roll Products Limited has been working since 19 April 1973. The present status of the company is Active. The registered address of Baz Roll Products Limited is Porte Marsh Road Calne Wiltshire Sn11 8bw. . EDMONDSON, Peter Robert is a Secretary of the company. EDMONDSON, Peter Robert is a Director of the company. FARRELL, Mark Simon James is a Director of the company. WALKER, Timothy Martin is a Director of the company. Secretary HENDERSON, Doreen Ivy has been resigned. Director BEARCROFT, Raeburn Hope Alistair has been resigned. Director GRIFFITHS, Peter William Boyce has been resigned. Director HENDERSON, Doreen Ivy has been resigned. Director MALANDRINOS, Basil Andrea has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EDMONDSON, Peter Robert
Appointed Date: 31 March 2008

Director
EDMONDSON, Peter Robert
Appointed Date: 31 March 2008
70 years old

Director
FARRELL, Mark Simon James
Appointed Date: 27 December 2005
53 years old

Director
WALKER, Timothy Martin
Appointed Date: 22 November 1999
63 years old

Resigned Directors

Secretary
HENDERSON, Doreen Ivy
Resigned: 31 March 2008

Director
BEARCROFT, Raeburn Hope Alistair
Resigned: 31 January 1995
87 years old

Director
GRIFFITHS, Peter William Boyce
Resigned: 31 May 2005
Appointed Date: 22 November 1999
87 years old

Director
HENDERSON, Doreen Ivy
Resigned: 31 March 2008
93 years old

Director
MALANDRINOS, Basil Andrea
Resigned: 31 October 2007
99 years old

Persons With Significant Control

Bil Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

BAZ-ROLL PRODUCTS LIMITED Events

04 Jan 2017
Confirmation statement made on 15 December 2016 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 May 2016
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

21 Nov 2015
Accounts for a dormant company made up to 31 May 2015
12 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 80 more events
23 May 1986
Return made up to 31/03/86; full list of members

02 May 1986
Accounts for a small company made up to 31 May 1985

08 Nov 1984
Accounts made up to 31 May 1983
30 Nov 1983
Annual return made up to 17/11/83
30 Nov 1983
Accounts made up to 31 May 1982

BAZ-ROLL PRODUCTS LIMITED Charges

12 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1991
Single debenture
Delivered: 22 February 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
12 March 1985
Single debenture
Delivered: 19 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…