UKBizDB.co.uk

BASETREK LIMITED

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

This company is commonly known as Basetrek Limited. The company was founded 25 years ago and was given the registration number 03599008. The firm's registered office is in LONDON. You can find them at Suite 2, Ground Floor, 1 Duchess Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BASETREK LIMITED
Company Number:03599008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ

Corporate Secretary02 January 2010Active
Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director28 October 2015Active
Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director17 March 2016Active
11 Rue General Dufour, Ch 1204, Geneva, Switzerland,

Director28 October 2015Active
440 Av Ayrton Senna, Bp 2261, Almancil, Portugal, 8135-062

Director02 August 2019Active
10, Saville Court Saville Place, Clifton, Bristol, BS8 4EJ

Corporate Secretary01 February 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary16 July 1998Active
10 Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ

Corporate Secretary02 January 2010Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Corporate Secretary16 July 1998Active
1, Manor Park, Richmond, London, United Kingdom, TW9 1XZ

Director01 January 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director16 July 1998Active
11 The Dymboro, Midsomer Norton, Bath, United Kingdom, BA3 2QU

Director31 December 2013Active
27 Homeleaze Road, Bristol, BS10 6BZ

Director21 May 1999Active
11 Rue General Dufour, Ch 1204, Geneva, Switzerland, CH 1204

Director16 July 1998Active
Konstantinou Palaologou No 10, Suite 113, Limassol, Cyprus, FOREIGN

Director01 July 2003Active
65, Fryent Way, Kingsbury, London, United Kingdom, NW9 9NU

Director02 January 2011Active
303 Balram Complex, Station Road, Bhuj Kachchh 370 001, India,

Director01 August 2004Active
Delos Le Grande Rue, St Saviours, Guernsey, GY7 9PR

Director16 July 1998Active

People with Significant Control

Mr Andrew Richard Lamb
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:10, Saville Place, Bristol, United Kingdom, BS8 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Richard Lamb
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Ground Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN
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 (6 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Address

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

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-06-26Gazette

Gazette filings brought up to date.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Gazette

Gazette filings brought up to date.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-24Gazette

Gazette filings brought up to date.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.