This company is commonly known as Old Basket Supply Limited(the). The company was founded 37 years ago and was given the registration number 02052370. The firm's registered office is in SEVENOAKS. You can find them at 3 East Point High Street, Seal, Sevenoaks, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | OLD BASKET SUPPLY LIMITED(THE) |
---|---|---|
Company Number | : | 02052370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 East Point High Street, Seal, Sevenoaks, Kent, TN15 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH | Director | - | Active |
Little Budds, Mote Road, Shipbourne, TN11 9QD | Secretary | 13 July 2002 | Active |
8 Willett Way, Orpington, BR5 1QD | Secretary | - | Active |
12 Sandown Court, Dartmouth Road, London, SE26 4RT | Director | - | Active |
7 Walkee Place, Igtham, Sevenoaks, TN15 9AW | Director | - | Active |
Mr George Charles Frank Krygier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.