BACK TO BASICS FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BACK TO BASICS FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08134374

Incorporation date

09/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2012)
dot icon06/01/2026
Statement of affairs
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/12/2025
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to Office 43 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EZ on 2025-12-24
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon14/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/09/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon10/09/2019
Change of details for Mr Andrew Parsley as a person with significant control on 2016-04-06
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon06/09/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/09/2019
Change of details for a person with significant control
dot icon05/09/2019
Director's details changed for Mr Andrew Johnathon Parsley on 2019-09-05
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon25/07/2017
Notification of Andrew Parsley as a person with significant control on 2016-04-06
dot icon25/07/2017
Director's details changed
dot icon24/07/2017
Director's details changed for Mr Andrew Johnathon Parsley on 2017-07-24
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/12/2016
Termination of appointment of Kevin Andrew Parsley as a director on 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon05/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/10/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon25/10/2012
Appointment of Kevin Andrew Parsley as a director
dot icon09/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.33K
-
0.00
20.32K
-
2022
1
27.12K
-
0.00
15.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsley, Kevin Andrew
Director
20/07/2012 - 31/10/2016
1
Parsley, Andrew Johnathon
Director
09/07/2012 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK TO BASICS FURNITURE LIMITED

BACK TO BASICS FURNITURE LIMITED is an(a) Liquidation company incorporated on 09/07/2012 with the registered office located at Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK TO BASICS FURNITURE LIMITED?

toggle

BACK TO BASICS FURNITURE LIMITED is currently Liquidation. It was registered on 09/07/2012 .

Where is BACK TO BASICS FURNITURE LIMITED located?

toggle

BACK TO BASICS FURNITURE LIMITED is registered at Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire PO6 3EZ.

What does BACK TO BASICS FURNITURE LIMITED do?

toggle

BACK TO BASICS FURNITURE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BACK TO BASICS FURNITURE LIMITED?

toggle

The latest filing was on 06/01/2026: Statement of affairs.