UKBizDB.co.uk

BASDA BUSINESS SERVICES LIMITED

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

This company is commonly known as Basda Business Services Limited. The company was founded 26 years ago and was given the registration number 03507634. The firm's registered office is in BRISTOL. You can find them at 55 High Street, Shirehampton, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BASDA BUSINESS SERVICES LIMITED
Company Number:03507634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 February 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:55 High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Phelps Mill Close, Dursley, United Kingdom, GL11 4GA

Secretary06 June 2008Active
55, High Street, Shirehampton, Bristol, England, BS11 0DW

Corporate Secretary05 June 2008Active
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW

Director22 March 2006Active
1, Phelps Mill Close, Dursley, United Kingdom, GL11 4GA

Director06 June 2008Active
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ

Secretary02 October 2003Active
1 Church Street, Great Missenden, HP16 0AX

Secretary03 March 1998Active
Jonquils, Marlow Common, Marlow, SL7 2JQ

Secretary22 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 1998Active
Harewood, Stoke, Andover, SP11 0LX

Director06 June 2008Active
Oakdale House Devonshire Avenue, Amersham, HP6 5JE

Director22 May 2000Active
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR

Director16 April 2003Active
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR

Director21 April 1999Active
22 Ashdale Road, Leek, ST13 6QZ

Director30 June 1998Active
Millstone House Marlow Road, Bourne End, SL8 5NX

Director21 April 1999Active
62 Elgin Crescent, London, W11 2JJ

Director30 June 1998Active
1 Church Street, Great Missenden, HP16 0AX

Director03 March 1998Active
Cyprus Cottage, 328 Wimborne Road West, Wimborne, BH21 7NN

Director16 April 2003Active
3 Rayleigh Close, Cambridge, CB2 2AZ

Director30 June 1998Active
The Old Granary, Chilton Road, Chearsley, HP18 0DN

Director21 July 2000Active
The Lodge, Follifoot Hall, Harrogate, HG3 1DP

Director01 October 2003Active
41 Langley Avenue, Surbiton, KT6 6QP

Director03 March 1998Active
Jonquils, Marlow Common, Marlow, SL7 2JQ

Director22 May 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 February 1998Active

People with Significant Control

Business Application Software Developers' Association
Notified on:10 February 2017
Status:Active
Country of residence:England
Address:Qtac House, Kingsfield Lane, Bristol, England, BS30 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-09-24Officers

Change corporate secretary company with change date.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Address

Change sail address company with old address new address.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Address

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

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Address

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

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Accounts

Accounts with accounts type total exemption full.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-16Accounts

Accounts with accounts type total exemption full.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.