UKBizDB.co.uk

BASIRET CONSULTANTS LIMITED

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

This company is commonly known as Basiret Consultants Limited. The company was founded 38 years ago and was given the registration number 01995175. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 1 The Limes, Beehive Lane, Welwyn Garden City, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BASIRET CONSULTANTS LIMITED
Company Number:01995175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 The Limes, Beehive Lane, Welwyn Garden City, Herts, England, AL7 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, Taylor Place, London Road, Dorking, England, RH4 1GS

Secretary-Active
51, Quincewood Gardens, Tonbridge, England, TN10 3LS

Director25 March 2024Active
Flat 2 Taylor Place, London Road, Dorking, England, RH4 1GS

Director-Active
M Jaffer & Co, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director25 March 2024Active
1, The Limes, Welwyn Garden City, England, AL7 4BD

Director-Active
3 Matfield Close, Bromley, BR2 9DY

Director-Active

People with Significant Control

Mr Christopher Robert Webb
Notified on:31 March 2023
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:51, Quincewood Gardens, Tonbridge, England, TN10 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael James Webb
Notified on:31 March 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:C/O M Jaffer & Co, Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Robert Morton
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:1, The Limes, Welwyn Garden City, England, AL7 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Hugh Webb (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:May 1927
Nationality:British
Country of residence:England
Address:3, Matfield Close, Bromley, England, BR2 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Walter Webb
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:England
Address:Flat 2 Taylor Place, London Road, Dorking, England, RH4 1GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Address

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

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.