This company is commonly known as Faultbasic Limited. The company was founded 26 years ago and was given the registration number 03571046. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 99999 - Dormant Company.
Name | : | FAULTBASIC LIMITED |
---|---|---|
Company Number | : | 03571046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 01 December 2018 | Active |
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 01 December 2018 | Active |
62 London Road, Twyford, RG10 9EY | Secretary | 28 June 1999 | Active |
Greenbushes, 4 Green Bush Lane, Cranleigh, GU6 8ED | Secretary | 01 July 1998 | Active |
Flat 3, 190 Randolph Avenue, London, W9 1PE | Secretary | 06 July 2001 | Active |
10 Hanger Hill, Weybridge, KT13 9XR | Secretary | 01 February 2004 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 01 March 2010 | Active |
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF | Secretary | 19 April 2004 | Active |
1 Triangle Business Park, Stoke Mandeville, HP22 5BL | Secretary | 23 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 May 1998 | Active |
62 London Road, Twyford, RG10 9EY | Director | 23 November 2000 | Active |
1505 Farm Credit Dirve, Virginia 22102, Mclean Va, Usa, | Director | 31 August 2000 | Active |
2 Ravenna Road, Putney, London, SW15 6AW | Director | 21 February 2002 | Active |
2 Ravenna Road, Putney, London, SW15 6AW | Director | 01 July 1998 | Active |
Greenbushes, 4 Green Bush Lane, Cranleigh, GU6 8ED | Director | 01 July 1998 | Active |
139 Bennerley Road, London, SW11 6DX | Director | 06 July 2001 | Active |
3, Cadogan Gate, London, SW1X 0AS | Director | 14 October 2005 | Active |
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA | Director | 21 February 2002 | Active |
1505 Farm Credit Drive, Virginia 22102, Mclean Va, Usa, | Director | 31 August 2000 | Active |
22 Canbury Park Road, Kingston Upon Thames, KT2 6JX | Director | 31 August 2000 | Active |
Daisy House, Suite 1, Lindred Road Business Park, Nelson, BB9 5SR | Director | 01 April 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
43 Wandsworth Bridge Road, London, SW6 2TB | Director | 06 July 2001 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 24 October 2017 | Active |
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF | Director | 29 June 2006 | Active |
1 Triangle Business Park, Stoke Mandeville, HP22 5BL | Director | 23 October 2002 | Active |
21 Leydene Park, East Meon, GU32 1HF | Director | 23 October 2002 | Active |
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF | Director | 26 February 2007 | Active |
1 Triangle Business Park, Stoke Mandeville, HP22 5BL | Director | 09 September 2003 | Active |
504 Butlers Wharf, 36 Shad Thames, London, SE1 2YE | Director | 06 July 2001 | Active |
Daisy House, Suite 1, Lindred Road Business Park, Nelson, BB9 5SR | Director | 01 September 2009 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 01 April 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 28 June 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 May 1998 | Active |
Daisy Communications Limited | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Freedom4 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Change of name | Certificate change of name company. | Download |
2022-08-04 | Address | Move registers to sail company with new address. | Download |
2022-08-04 | Address | Change sail address company with new address. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.