UKBizDB.co.uk

BASSTION LIMITED

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

This company is commonly known as Basstion Limited. The company was founded 29 years ago and was given the registration number 02986052. The firm's registered office is in ILFORD. You can find them at 106 Charter Avenue, , Ilford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BASSTION LIMITED
Company Number:02986052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:106 Charter Avenue, Ilford, Essex, England, IG2 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Charter Avenue, Ilford, England, IG2 7AD

Secretary01 October 1996Active
106 Charter Avenue, Ilford, England, IG2 7AD

Director09 June 2001Active
106 Charter Avenue, Ilford, England, IG2 7AD

Director08 April 2015Active
106 Charter Avenue, Ilford, England, IG2 7AD

Director09 June 2001Active
The Avenue, Sark, Channel Islands, GY9 0SB

Secretary12 December 1994Active
The Stables La Fregondee, Sark, Channel Islands,

Secretary22 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary02 November 1994Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director12 December 1994Active
106 Charter Avenue, Ilford, England, IG2 7AD

Director01 October 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director02 November 1994Active

People with Significant Control

Mr Brian James Duker
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:106 Charter Avenue, Ilford, England, IG2 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian James Duker
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:5th Floor, Newbury House, 890-900 Eastern Avenue, Ilford, England, IG2 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Duker
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:106 Charter Avenue, Ilford, England, IG2 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Capital

Capital allotment shares.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Resolution

Resolution.

Download
2018-04-12Change of name

Change of name notice.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.