UKBizDB.co.uk

FAULTBASIC LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director01 December 2018Active
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director01 December 2018Active
62 London Road, Twyford, RG10 9EY

Secretary28 June 1999Active
Greenbushes, 4 Green Bush Lane, Cranleigh, GU6 8ED

Secretary01 July 1998Active
Flat 3, 190 Randolph Avenue, London, W9 1PE

Secretary06 July 2001Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 February 2004Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary01 March 2010Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Secretary19 April 2004Active
1 Triangle Business Park, Stoke Mandeville, HP22 5BL

Secretary23 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 1998Active
62 London Road, Twyford, RG10 9EY

Director23 November 2000Active
1505 Farm Credit Dirve, Virginia 22102, Mclean Va, Usa,

Director31 August 2000Active
2 Ravenna Road, Putney, London, SW15 6AW

Director21 February 2002Active
2 Ravenna Road, Putney, London, SW15 6AW

Director01 July 1998Active
Greenbushes, 4 Green Bush Lane, Cranleigh, GU6 8ED

Director01 July 1998Active
139 Bennerley Road, London, SW11 6DX

Director06 July 2001Active
3, Cadogan Gate, London, SW1X 0AS

Director14 October 2005Active
The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

Director21 February 2002Active
1505 Farm Credit Drive, Virginia 22102, Mclean Va, Usa,

Director31 August 2000Active
22 Canbury Park Road, Kingston Upon Thames, KT2 6JX

Director31 August 2000Active
Daisy House, Suite 1, Lindred Road Business Park, Nelson, BB9 5SR

Director01 April 2011Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director22 June 2018Active
43 Wandsworth Bridge Road, London, SW6 2TB

Director06 July 2001Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director24 October 2017Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director29 June 2006Active
1 Triangle Business Park, Stoke Mandeville, HP22 5BL

Director23 October 2002Active
21 Leydene Park, East Meon, GU32 1HF

Director23 October 2002Active
5, Roundwood Avenue, Stockley Park, Uxbridge, UB11 1FF

Director26 February 2007Active
1 Triangle Business Park, Stoke Mandeville, HP22 5BL

Director09 September 2003Active
504 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

Director06 July 2001Active
Daisy House, Suite 1, Lindred Road Business Park, Nelson, BB9 5SR

Director01 September 2009Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director01 April 2011Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director28 June 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-10-06Change of name

Certificate change of name company.

Download
2022-08-04Address

Move registers to sail company with new address.

Download
2022-08-04Address

Change sail address company with new address.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

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

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.