UKBizDB.co.uk

BASILDON INDEPENDENT TRADERS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary22 April 2021Active
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director22 April 2021Active
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director01 October 1997Active
120 New Road, Hadleigh, Benfleet, SS7 2RG

Secretary01 October 1997Active
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Secretary29 October 1999Active
144 Rantree Fold, Basildon, SS16 5TR

Secretary13 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 May 1992Active
120 New Road, Hadleigh, Benfleet, SS7 2RG

Director15 December 1992Active
105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

Director01 October 1997Active
144 Rantree Fold, Basildon, SS16 5TR

Director13 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 May 1992Active
34 Rodney Road, Greenstead, Ongar, CM5 9HN

Director15 December 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 May 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-05Dissolution

Dissolution application strike off company.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Accounts

Change account reference date company previous extended.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Appoint person secretary company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.