UKBizDB.co.uk

BASEMENT CONSULTING LIMITED

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

This company is commonly known as Basement Consulting Limited. The company was founded 9 years ago and was given the registration number 09462006. The firm's registered office is in CHESHUNT. You can find them at 167 Turners Hill, , Cheshunt, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BASEMENT CONSULTING LIMITED
Company Number:09462006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Hertfordshire, United Kingdom, EN8 9BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH

Director03 February 2022Active
167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH

Director01 April 2023Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director27 February 2015Active
167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH

Director07 October 2019Active
167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH

Director27 February 2015Active

People with Significant Control

Mr Marian Emil Marchevici
Notified on:03 February 2022
Status:Active
Date of birth:October 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Morson
Notified on:30 June 2016
Status:Active
Date of birth:January 1965
Nationality:Irish
Country of residence:United Kingdom
Address:167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Richard Daniel Morson
Notified on:30 June 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Anne Morson
Notified on:30 June 2016
Status:Active
Date of birth:July 1959
Nationality:Irish
Country of residence:United Kingdom
Address:167, Turners Hill, Cheshunt, United Kingdom, EN8 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Accounts

Change account reference date company previous extended.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.