UKBizDB.co.uk

BASS BEERS WORLDWIDE LIMITED

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

This company is commonly known as Bass Beers Worldwide Limited. The company was founded 24 years ago and was given the registration number 04003563. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BASS BEERS WORLDWIDE LIMITED
Company Number:04003563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bureau, 90 Fetter Lane, London, England, EC4A 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director04 February 2020Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director15 December 2021Active
43, Cole Park Road, Twickenham, TW1 1HP

Secretary07 November 2007Active
9 Monkville Avenue, London, NW11 0AH

Secretary01 April 2003Active
104a Sugden Road, Battersea, London, SW11 5EE

Secretary26 September 2006Active
Avenue De Fre 104, Brussels 1180, Belgium, FOREIGN

Secretary22 March 2001Active
Rue De La Bryle 60-1, Grez Doiceau, 1390, Belgium,

Secretary08 July 2002Active
Rue De La Bryle 60-1, Grez Doiceau, 1390, Belgium,

Secretary06 June 2000Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary16 September 2019Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary01 December 2016Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary01 January 2019Active
Forge House, Manns Hill, Bossingham, Canterbury, CT4 6ED

Secretary19 April 2004Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary06 October 2015Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary14 August 2009Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary12 May 2020Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary26 June 2018Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary15 August 2016Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary15 December 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 2000Active
31 The Chilterns, Hitchin, SG4 9PP

Director16 June 2006Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Director29 January 2007Active
Bruulstraat 131, Bierbeek 3360, Belgium, FOREIGN

Director06 June 2000Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director01 December 2016Active
20 Hardwick Road, Woburn Sands, MK17 8QJ

Director07 November 2007Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director31 December 2010Active
Ave Victoria 10, Brussels, Belgium, FOREIGN

Director22 March 2001Active
6 Tydeman Close, Woodlands, Bedford, MK41 7GF

Director07 November 2007Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 January 2019Active
24 Boxwell Road, Berkhamsted, HP4 3ET

Director16 June 2006Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director18 February 2016Active
23 Acht Meistraat, Wygmaal, Belgium, FOREIGN

Director08 July 2001Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director21 November 2011Active
2, Trinity Avenue, Northampton, United Kingdom, NN2 6JJ

Director31 July 2007Active
Porter Tun House, 500 Capability Green, Luton, LU1 3LS

Director31 December 2010Active
2 Joseph Court, Cambridge Road, St Albans, AL1 5GW

Director01 March 2008Active

People with Significant Control

Nimbuspath Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:500 Capability Green, Capability Green, Luton, England, LU1 3LS
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 (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
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-05-13Officers

Appoint person secretary company with name date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Address

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

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.