UKBizDB.co.uk

BASETEK LIMITED

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

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 09900 - Support activities for other mining and quarrying
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:3 Lytham Road, Ipswich, Suffolk, United Kingdom, IP3 9BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL

Secretary14 February 2001Active
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL

Director14 February 2001Active
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL

Director19 January 2000Active
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL

Director01 January 2018Active
3, Lytham Road, Ipswich, United Kingdom, IP3 9BL

Director01 January 2020Active
Anglia House North Station Road, Colchester, CO1 1SB

Secretary18 January 2000Active
Monks Hood, Monks Lane, Dedham, Colchester, CO7 6DP

Secretary19 January 2000Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director18 January 2000Active
Unit 16, Bath Street, Ipswich, IP2 8SD

Director01 January 2015Active
Unit 16, Bath Street, Ipswich, United Kingdom, IP2 8SD

Director01 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-02-14Address

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

Download
2020-02-13Address

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

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type medium.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.