This company is commonly known as B.a.s.e. (uk) Limited. The company was founded 27 years ago and was given the registration number 03234911. The firm's registered office is in EASTLEIGH. You can find them at Barclays House, 20-24 Upper Market Street, Eastleigh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | B.A.S.E. (UK) LIMITED |
---|---|---|
Company Number | : | 03234911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD | Director | 07 July 2020 | Active |
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD | Director | 07 July 2020 | Active |
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD | Director | 07 July 2020 | Active |
The Old Rectory, Chilworth Road, Chilworth, Southampton, SO16 7JN | Secretary | 07 August 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 August 1996 | Active |
The Old Rectory, Chilworth Road, Chilworth, Southampton, SO16 7JN | Director | 07 August 1996 | Active |
The Old Rectory, Chilworth Road, Chilworth, Southampton, SO16 7JN | Director | 20 November 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 August 1996 | Active |
Rockhammer Holdco Limited | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD |
Nature of control | : |
|
Jean Mary High | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Rectory, Chilworth Road, Southampton, United Kingdom, |
Nature of control | : |
|
Graham John High | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Rectory, Chilworth Road, Southampton, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Change of name | Certificate change of name company. | Download |
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Incorporation | Memorandum articles. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.