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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY | Secretary | 09 October 2015 | Active |
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY | Director | 09 October 2015 | Active |
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY | Director | 09 October 2015 | Active |
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY | Director | 17 May 2004 | Active |
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY | Secretary | 13 September 1992 | Active |
108 Langham Road, Tottenham, London, N15 3LX | Secretary | 09 September 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 September 1991 | Active |
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY | Director | 18 September 1996 | Active |
Suite 8 Bourne Gate, Bourne Valley Road, Poole, England, BH12 1DY | Director | 01 November 1991 | Active |
108 Springwood Crescent, Edgware, HA8 8SG | Director | 09 September 1991 | Active |
108 Langham Road, Tottenham, London, N15 3LX | Director | 09 September 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Document replacement | Second filing of director appointment with name. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Change account reference date company current extended. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-14 | Officers | Appoint person secretary company with name date. | Download |
2015-10-14 | Officers | Appoint person director company with name date. | Download |
2015-10-14 | Officers | Appoint person director company with name date. | Download |
2015-10-14 | Officers | Termination director company with name termination date. | Download |
2015-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.