UKBizDB.co.uk

BASELICA LIMITED

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

This company is commonly known as Baselica Limited. The company was founded 38 years ago and was given the registration number 01939525. The firm's registered office is in SEVENOAKS. You can find them at 55 High Street, , Sevenoaks, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BASELICA LIMITED
Company Number:01939525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 August 1985
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:55 High Street, Sevenoaks, Kent, England, TN13 1JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, High Street, Sevenoaks, England, TN13 1JF

Secretary06 April 2011Active
55, High Street, Sevenoaks, England, TN13 1JF

Director01 December 2014Active
8, Via T. Galimberti, Reggio Emilia, Italy, 42124

Director29 September 2017Active
55, High Street, Sevenoaks, England, TN13 1JF

Director01 December 2014Active
Flat 13 Windmill Court, Wickham Avenue, Shirley, CR0 8TJ

Secretary14 September 2005Active
Ridge Dene, Boxridge Avenue, Purley, CR8 3AR

Secretary-Active
Via Tassoni, A 117, Italy, Italy, 42123

Director06 April 2011Active
43 Vicarage Road, Hampton Wick, Kingston Upon Thames, KT1 4EB

Director01 May 2003Active
7 Green Lane, Purley, CR8 3PP

Director-Active
Flat 13 Windmill Court, Wickham Avenue, Shirley, CR0 8TJ

Director-Active
Ridge Dene, Boxridge Avenue, Purley, CR8 3AR

Director-Active
4, Via T. Galimberti, Reggio Emilia, Italy, 42124

Director01 December 2015Active
14 Priory Crescent, Sudbury, HA0 2QQ

Director-Active
Baselica Limited, Somers Place, London, England, SW2 2AL

Director01 December 2014Active
33 Westwood Avenue, South Harrow, HA2 8NR

Director01 May 2003Active
11 Knole Road, Sevenoaks, TN13 3XH

Director01 April 2006Active
Via Tassoni, A 117, Reggio Emilia Re, Italy, 42123

Director06 April 2011Active

People with Significant Control

Nuova Castelli S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:4, Via T. Galimberti, Reggio Emilia, Italy, 42124
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-23Dissolution

Dissolution application strike off company.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Change account reference date company previous shortened.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Change person secretary company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2017-02-01Address

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

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-12-08Officers

Termination director company with name termination date.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.