Warning: file_put_contents(c/bb961f2d92df07e89722832f087cc816.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
1stbase Uk Limited, B92 7HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1STBASE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1stbase Uk Limited. The company was founded 17 years ago and was given the registration number 06007009. The firm's registered office is in UNITED KINGDOM. You can find them at Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:1STBASE UK LIMITED
Company Number:06007009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 November 2022Active
Virginia House, 56 Warwick Road, Solihull, United Kingdom, United Kingdom, B92 7HX

Secretary22 November 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 November 2006Active
Virginia House, 56 Warwick Road, Solihull, United Kingdom, United Kingdom, B92 7HX

Director22 November 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 November 2006Active

People with Significant Control

Mr Martin Myer Solomon
Notified on:01 November 2022
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Robert Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Change account reference date company current extended.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-02Change of name

Certificate change of name company.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.