UKBizDB.co.uk

BAS ASSOCIATES LIMITED

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

This company is commonly known as Bas Associates Limited. The company was founded 20 years ago and was given the registration number 05041763. The firm's registered office is in BERKHAMSTED. You can find them at 131 High Street South, Northchurch, Berkhamsted, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BAS ASSOCIATES LIMITED
Company Number:05041763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:131 High Street South, Northchurch, Berkhamsted, Hertfordshire, England, HP4 3QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Wingbury Courtyard, Wingrave, Aylesbury, England, HP22 4LW

Director30 April 2020Active
8, Wingbury Courtyard, Wingrave, Aylesbury, England, HP22 4LW

Director12 February 2004Active
8, Wingbury Courtyard, Wingrave, Aylesbury, England, HP22 4LW

Director13 August 2021Active
8, Wingbury Courtyard, Wingrave, Aylesbury, England, HP22 4LW

Secretary12 February 2004Active
131, High Street South, Northchurch, Berkhamsted, England, HP4 3QR

Director01 September 2013Active

People with Significant Control

Mrs Sian-Michelle Smith
Notified on:01 April 2024
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:8, Wingbury Courtyard, Aylesbury, England, HP22 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Brenda Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:8, Wingbury Courtyard, Aylesbury, England, HP22 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:131, High Street South, Berkhamsted, England, HP4 3QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brett James Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:8, Wingbury Courtyard, Aylesbury, England, HP22 4LW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Address

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

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.