UKBizDB.co.uk

BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT

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

This company is commonly known as Basingstoke Together Business Improvement District. The company was founded 8 years ago and was given the registration number 10084954. The firm's registered office is in BASINGSTOKE. You can find them at Suites 4 & 5 Paddington House, Festival Place, Basingstoke, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT
Company Number:10084954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2016
End of financial year:24 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Suites 4 & 5 Paddington House, Festival Place, Basingstoke, England, RG21 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Festival Place, Festival Place Management Suite, Paddington House, Basingstoke, United Kingdom, RG21 7LJ

Director13 June 2019Active
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director18 September 2018Active
Incuhive Group Limited, Mayflower Close, Chandlers Ford Industrial Estate, Chandlers Ford, England, SO53 4AR

Director26 March 2020Active
Unit 8 Cufaude Business Park,, Cufaude Lane, Bramley, Tadley, England, RG26 5DL

Director07 February 2020Active
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Secretary09 January 2018Active
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Director01 July 2019Active
Civic Offices, London Road, Basingstoke, England, RG21 4AH

Director13 January 2021Active
Suite 1, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Director13 June 2016Active
Civic Offices, London Road, Basingstoke, United Kingdom, RG21 4AH

Director01 November 2016Active
Unit 6, Castle Square, The Malls, Basingstoke, England, RG21 7QU

Director23 November 2016Active
Festival Place, 1st Floor Paddington House, Festival Place, Basingstoke, United Kingdom, RG21 7LJ

Director24 March 2016Active
Civil Offices, London Road, Basingstoke, England, RG21 4AH

Director08 May 2019Active
Boston House, 2a Boston Road, Henley-On-Thames, England, RG9 1DY

Director09 May 2016Active
Town Gate, 38 London Street, Basingstoke, England, RG21 7NY

Director23 November 2016Active
Basingstoke Bus Station, Festival Place, Basingstoke, United Kingdom, RG21 7BE

Director03 May 2017Active
31, Church Street, Wax Works, Basingstoke, England, RG21 7QQ

Director01 January 2019Active
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Director20 February 2018Active
Unit 6 Castle Square, The Malls, Basingstoke, United Kingdom, RG21 7QU

Director07 February 2020Active
16, Hollins Walk, Mayfair House, Basingstoke, England, RG21 7JT

Director23 November 2016Active
4, Church Street, Basingstoke, England, RG21 7QE

Director23 November 2016Active
Church Street Models, 10a Church Street, Basingstoke, United Kingdom, RG21 7QE

Director24 March 2016Active
C/O Incuhive 8, Church Street, Basingstoke, England, RG21 7QE

Director08 May 2019Active
Chute House, Church Street, Basingstoke, England, RG21 7QT

Director09 May 2016Active
Victoria House, 39 Winchester Street, Basingstoke, United Kingdom, RG21 7EQ

Director24 March 2016Active
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Director20 March 2018Active
The Angel, Unit R6 Festival Place, Basingstoke, England, RG21 7BB

Director23 November 2016Active
1-2, Station Mall, Basingstoke, England, RG21 7DW

Director13 June 2016Active
Victoria House, 39 Winchester Street, Basingstoke, England, RG21 7EQ

Director23 November 2016Active
4th Floor, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Director09 May 2016Active
Suites 4 & 5, Paddington House, Festival Place, Basingstoke, England, RG21 7LJ

Director20 February 2018Active
Festival Place Shopping Centre, Festival Place, Basingstoke, England, RG21 7LE

Director09 May 2016Active
9a, New Street, Basingstoke, England, RG21 7DE

Director09 May 2016Active
Chute House, Church Street, Basingstoke, England, RG21 7QT

Director09 May 2016Active

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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Accounts

Change account reference date company previous extended.

Download
2023-06-05Address

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

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.