Warning: file_put_contents(c/865b38cfa90eca89d20bb4a10f6b4e8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Worldbasics & Cos Ltd, BS39 7SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORLDBASICS & COS LTD

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

This company is commonly known as Worldbasics & Cos Ltd. The company was founded 11 years ago and was given the registration number 08480571. The firm's registered office is in BRISTOL. You can find them at Paulton House Old Mills, Paulton, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WORLDBASICS & COS LTD
Company Number:08480571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Paulton House Old Mills, Paulton, Bristol, United Kingdom, BS39 7SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paulton House, Old Mills, Paulton, Bristol, United Kingdom, BS39 7SX

Director09 April 2013Active
Paulton House, Old Mills, Paulton, Bristol, United Kingdom, BS39 7SX

Director09 April 2013Active

People with Significant Control

Mr Sebastien Laurent Emmanuel Buhour
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:French
Country of residence:United Kingdom
Address:Paulton House, Old Mills, Bristol, United Kingdom, BS39 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Carolina Guanziroli Stefani
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Italian
Country of residence:United Kingdom
Address:Paulton House, Old Mills, Bristol, United Kingdom, BS39 7SX
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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-05-03Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.