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.
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 | : |
|
Registered Address | : | 106 Charter Avenue, Ilford, Essex, England, IG2 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106 Charter Avenue, Ilford, England, IG2 7AD | Secretary | 01 October 1996 | Active |
106 Charter Avenue, Ilford, England, IG2 7AD | Director | 09 June 2001 | Active |
106 Charter Avenue, Ilford, England, IG2 7AD | Director | 08 April 2015 | Active |
106 Charter Avenue, Ilford, England, IG2 7AD | Director | 09 June 2001 | Active |
The Avenue, Sark, Channel Islands, GY9 0SB | Secretary | 12 December 1994 | Active |
The Stables La Fregondee, Sark, Channel Islands, | Secretary | 22 May 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 02 November 1994 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | 12 December 1994 | Active |
106 Charter Avenue, Ilford, England, IG2 7AD | Director | 01 October 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 02 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-29 | Capital | Capital allotment shares. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-12 | Resolution | Resolution. | Download |
2018-04-12 | Change of name | Change of name notice. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.