This company is commonly known as Basildon Independent Traders Limited. The company was founded 32 years ago and was given the registration number 02714482. The firm's registered office is in ESSEX. You can find them at 105 Leigh Road, Leigh On Sea, Essex, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BASILDON INDEPENDENT TRADERS LIMITED |
---|---|---|
Company Number | : | 02714482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1992 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL | Secretary | 22 April 2021 | Active |
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL | Director | 22 April 2021 | Active |
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL | Director | 01 October 1997 | Active |
120 New Road, Hadleigh, Benfleet, SS7 2RG | Secretary | 01 October 1997 | Active |
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL | Secretary | 29 October 1999 | Active |
144 Rantree Fold, Basildon, SS16 5TR | Secretary | 13 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 May 1992 | Active |
120 New Road, Hadleigh, Benfleet, SS7 2RG | Director | 15 December 1992 | Active |
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL | Director | 01 October 1997 | Active |
144 Rantree Fold, Basildon, SS16 5TR | Director | 13 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 May 1992 | Active |
34 Rodney Road, Greenstead, Ongar, CM5 9HN | Director | 15 December 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 May 1992 | Active |
Mrs Deborah June Childs | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 105 Leigh Road, Essex, SS9 1JL |
Nature of control | : |
|
Mr Peter Kenneth Childs | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 105 Leigh Road, Essex, SS9 1JL |
Nature of control | : |
|
Joan Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1926 |
Nationality | : | British |
Address | : | 105 Leigh Road, Essex, SS9 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-05 | Dissolution | Dissolution application strike off company. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Change account reference date company previous extended. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Appoint person secretary company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination secretary company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.