Warning: file_put_contents(c/08ff25ae27f8724c342cb94880e8a7b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Back To Basics Events Ltd, DE1 1FL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BACK TO BASICS EVENTS LTD

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

This company is commonly known as Back To Basics Events Ltd. The company was founded 17 years ago and was given the registration number 05960153. The firm's registered office is in DERBY. You can find them at 80 Friar Gate, , Derby, Derbyshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:BACK TO BASICS EVENTS LTD
Company Number:05960153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:80 Friar Gate, Derby, Derbyshire, DE1 1FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Thomas Road, Fernwood, Newark, England, NG24 3FU

Director01 January 2010Active
22 Thomas Road, Fernwood, Newark On Trent, NG24 3FU

Director09 October 2006Active
Keepers Cottage, Teddesley Park, Penkridge, ST19 5RJ

Secretary09 October 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary09 October 2006Active
80, Friar Gate, Derby, United Kingdom, DE1 1FL

Corporate Secretary21 March 2007Active
11, Prestage Close, Broseley, England, TF12 5BU

Director09 October 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director09 October 2006Active

People with Significant Control

Mrs Helen Eleanor Yourston
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:80, Friar Gate, Derby, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Yourston
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:80, Friar Gate, Derby, DE1 1FL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Officers

Change person director company with change date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Accounts

Accounts with accounts type total exemption small.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.