This company is commonly known as Basetek Limited. The company was founded 24 years ago and was given the registration number 03908736. The firm's registered office is in IPSWICH. You can find them at 3 Lytham Road, , Ipswich, Suffolk. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | BASETEK LIMITED |
---|---|---|
Company Number | : | 03908736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Lytham Road, Ipswich, Suffolk, United Kingdom, IP3 9BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL | Secretary | 14 February 2001 | Active |
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL | Director | 14 February 2001 | Active |
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL | Director | 19 January 2000 | Active |
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL | Director | 01 January 2018 | Active |
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL | Director | 01 January 2020 | Active |
Anglia House North Station Road, Colchester, CO1 1SB | Secretary | 18 January 2000 | Active |
Monks Hood, Monks Lane, Dedham, Colchester, CO7 6DP | Secretary | 19 January 2000 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Director | 18 January 2000 | Active |
Unit 16, Bath Street, Ipswich, IP2 8SD | Director | 01 January 2015 | Active |
Unit 16, Bath Street, Ipswich, United Kingdom, IP2 8SD | Director | 01 August 2004 | Active |
Basetek (Holdings) Limited | ||
Notified on | : | 25 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Lytham Road, Ransomes Europark, Ipswich, England, IP3 9BL |
Nature of control | : |
|
Mr Jamie Philip Ashfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Lytham Road, Ipswich, United Kingdom, IP3 9BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type medium. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.