UKBizDB.co.uk

BASIS LIGHTING LIMITED

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

This company is commonly known as Basis Lighting Limited. The company was founded 32 years ago and was given the registration number 02643994. The firm's registered office is in POOLE. You can find them at Suite 8 Bourne Gate, Bourne Valley Road, Poole, Dorset. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:BASIS LIGHTING LIMITED
Company Number:02643994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Suite 8 Bourne Gate, Bourne Valley Road, Poole, Dorset, England, BH12 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY

Secretary09 October 2015Active
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY

Director09 October 2015Active
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY

Director09 October 2015Active
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY

Director17 May 2004Active
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY

Secretary13 September 1992Active
108 Langham Road, Tottenham, London, N15 3LX

Secretary09 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 1991Active
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY

Director18 September 1996Active
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY

Director01 November 1991Active
108 Springwood Crescent, Edgware, HA8 8SG

Director09 September 1991Active
108 Langham Road, Tottenham, London, N15 3LX

Director09 September 1991Active

People with Significant Control

Jha Design Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Studio 3, 109 Bartholomew Road, Kentish Town, United Kingdom, NW5 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Document replacement

Second filing of director appointment with name.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Change account reference date company current extended.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Accounts

Change account reference date company previous shortened.

Download
2015-10-14Officers

Appoint person secretary company with name date.

Download
2015-10-14Officers

Appoint person director company with name date.

Download
2015-10-14Officers

Appoint person director company with name date.

Download
2015-10-14Officers

Termination director company with name termination date.

Download
2015-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.