UKBizDB.co.uk

BEAR BAS LTD

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

This company is commonly known as Bear Bas Ltd. The company was founded 3 years ago and was given the registration number 12957835. The firm's registered office is in BENFLEET. You can find them at 124 Scrub Lane, , Benfleet, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BEAR BAS LTD
Company Number:12957835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:124 Scrub Lane, Benfleet, England, SS7 2JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Scrub Lane, Benfleet, England, SS7 2JP

Director01 January 2021Active
351, Clay Hill Road, Basildon, England, SS16 4HA

Director16 October 2020Active
3, Exford Avenue, Westcliff-On-Sea, England, SS0 0DZ

Director16 October 2020Active
7, Foxfield Close, Hockley, England, SS5 5ED

Director16 October 2020Active

People with Significant Control

Mr Robert Plant
Notified on:16 October 2020
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:7, Foxfield Close, Hockley, England, SS5 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jay Linden Thain
Notified on:16 October 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:351, Clay Hill Road, Basildon, England, SS16 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kyle James Thain
Notified on:16 October 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:3, Exford Avenue, Westcliff-On-Sea, England, SS0 0DZ
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 (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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Incorporation

Memorandum articles.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Address

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

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Address

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

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Capital

Capital allotment shares.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.