Warning: file_put_contents(c/e55b31c481b2f8786f4c991ee7b0b17e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Basigyne Contracting Ltd, OL13 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BASIGYNE CONTRACTING LTD

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

This company is commonly known as Basigyne Contracting Ltd. The company was founded 7 years ago and was given the registration number 10450432. The firm's registered office is in BACUP. You can find them at Office 4 Suite 2 King George Chambers, St James Square, Bacup, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BASIGYNE CONTRACTING LTD
Company Number:10450432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lombard House, Cross Keys, Lichfield, WS13 6DN

Director24 August 2017Active
Plas Eirias Business Centre, Abergele Road, Colwyn Bay, LL29 8BF

Director16 February 2017Active
45, Boundary Road, Irlam, Manchester, United Kingdom, M44 6ER

Director28 October 2016Active

People with Significant Control

Liezel Sebastian
Notified on:24 August 2017
Status:Active
Date of birth:November 1992
Nationality:Filipino
Country of residence:United Kingdom
Address:Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Stacie Sharples
Notified on:28 October 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom, OL13 9AA
Nature of control:
  • Ownership of shares 75 to 100 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
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-16Gazette

Gazette filings brought up to date.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2018-02-26Address

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

Download
2018-01-08Accounts

Change account reference date company previous shortened.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-09-07Address

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

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-07-24Address

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

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Address

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

Download
2017-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.