UKBizDB.co.uk

BASIS QUALITY CARPENTRY LTD

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

This company is commonly known as Basis Quality Carpentry Ltd. The company was founded 5 years ago and was given the registration number 11766732. The firm's registered office is in EASTBOURNE. You can find them at Basis House, 117 Seaside Road, Eastbourne, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:BASIS QUALITY CARPENTRY LTD
Company Number:11766732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Basis House, 117 Seaside Road, Eastbourne, United Kingdom, BN21 3PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Glebe Farm, Haywards Heath Road, Balcombe, Haywards Heath, England, RH17 6NJ

Director19 July 2021Active
Basis House, 117 Seaside Road, Eastbourne, United Kingdom, BN21 3PH

Secretary15 January 2019Active
Basis House, 117 Seaside Road, Eastbourne, United Kingdom, BN21 3PH

Director15 January 2019Active
Basis House, 117 Seaside Road, Eastbourne, United Kingdom, BN21 3PH

Director01 March 2019Active
103, Chapel Street, Newhaven, England, BN9 9QD

Director14 June 2021Active
Unit 2 Glebe Farm, Haywards Heath Road, Balcombe, Haywards Heath, England, RH17 6NJ

Director28 June 2021Active
103, Chapel Street, Newhaven, England, BN9 9QD

Director22 June 2021Active
103, Chapel Street, Newhaven, England, BN9 9QD

Director24 January 2019Active

People with Significant Control

Mrs Christine Lindsay King
Notified on:14 June 2021
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:103, Chapel Street, Newhaven, England, BN9 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Philip Charles Stone
Notified on:24 January 2019
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:103, Chapel Street, Newhaven, England, BN9 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Jennifer Susan Berry
Notified on:15 January 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Basis House, 117 Seaside Road, Eastbourne, United Kingdom, BN21 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2021-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Address

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

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Address

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

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.