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.
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 | : |
|
Registered Address | : | 55 High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Phelps Mill Close, Dursley, United Kingdom, GL11 4GA | Secretary | 06 June 2008 | Active |
55, High Street, Shirehampton, Bristol, England, BS11 0DW | Corporate Secretary | 05 June 2008 | Active |
55, High Street, Shirehampton, Bristol, United Kingdom, BS11 0DW | Director | 22 March 2006 | Active |
1, Phelps Mill Close, Dursley, United Kingdom, GL11 4GA | Director | 06 June 2008 | Active |
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ | Secretary | 02 October 2003 | Active |
1 Church Street, Great Missenden, HP16 0AX | Secretary | 03 March 1998 | Active |
Jonquils, Marlow Common, Marlow, SL7 2JQ | Secretary | 22 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 1998 | Active |
Harewood, Stoke, Andover, SP11 0LX | Director | 06 June 2008 | Active |
Oakdale House Devonshire Avenue, Amersham, HP6 5JE | Director | 22 May 2000 | Active |
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR | Director | 16 April 2003 | Active |
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR | Director | 21 April 1999 | Active |
22 Ashdale Road, Leek, ST13 6QZ | Director | 30 June 1998 | Active |
Millstone House Marlow Road, Bourne End, SL8 5NX | Director | 21 April 1999 | Active |
62 Elgin Crescent, London, W11 2JJ | Director | 30 June 1998 | Active |
1 Church Street, Great Missenden, HP16 0AX | Director | 03 March 1998 | Active |
Cyprus Cottage, 328 Wimborne Road West, Wimborne, BH21 7NN | Director | 16 April 2003 | Active |
3 Rayleigh Close, Cambridge, CB2 2AZ | Director | 30 June 1998 | Active |
The Old Granary, Chilton Road, Chearsley, HP18 0DN | Director | 21 July 2000 | Active |
The Lodge, Follifoot Hall, Harrogate, HG3 1DP | Director | 01 October 2003 | Active |
41 Langley Avenue, Surbiton, KT6 6QP | Director | 03 March 1998 | Active |
Jonquils, Marlow Common, Marlow, SL7 2JQ | Director | 22 May 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 February 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-09-24 | Officers | Change corporate secretary company with change date. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Address | Change sail address company with old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.