UKBizDB.co.uk

BASINGSTOKE SOFTENERS LIMITED

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

This company is commonly known as Basingstoke Softeners Limited. The company was founded 20 years ago and was given the registration number 04981599. The firm's registered office is in BASINGSTOKE. You can find them at C/o Lane Monnington Welton Riverside View, Basing Road, Basingstoke, Hampshire. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:BASINGSTOKE SOFTENERS LIMITED
Company Number:04981599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:C/o Lane Monnington Welton Riverside View, Basing Road, Basingstoke, Hampshire, RG24 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Danvers Drive, Church Crookham, England, GU52 0YZ

Director12 November 2019Active
83 Danvers Drive, Church Crookham, England, GU52 0YZ

Director26 February 2024Active
11 Stanfield, Tadley, RG26 4BD

Secretary02 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 2003Active
11 Stanfield, Tadley, RG26 4BD

Director02 December 2003Active

People with Significant Control

Mr Glenn Richard Cameron Karpeta
Notified on:03 December 2021
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Aldermaston Road, Pamber Green, Tadley, England, RG26 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sonet Solutions Limited
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:83 Danvers Drive, Church Crookham, England, GU52 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Lorna Adriana Thumwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Argentine
Country of residence:England
Address:11 Stanfield, Tadley, England, RG26 4BD
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-14Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Address

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

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.