BASE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BASE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02069804

Incorporation date

03/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

B19 Ribble Court, Red Scar Business Park, Longridge Road, Preston, Lancashire PR2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon06/11/2023
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to B19 Ribble Court Longridge Road Ribbleton Preston PR2 5NJ
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon22/12/2018
Appointment of Mr David James Parkinson as a director on 2018-12-06
dot icon22/12/2018
Appointment of Mrs Alison Claire Barker as a director on 2018-12-06
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/11/2017
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to B19 Ribble Court, Red Scar Business Park Longridge Road Preston Lancashire PR2 5NJ on 2017-11-08
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon13/01/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/10/2016
Secretary's details changed for Mr Michael Alan Barker on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Michael Alan Barker on 2016-10-26
dot icon26/10/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon26/10/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon12/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/02/2015
Particulars of variation of rights attached to shares
dot icon27/02/2015
Change of share class name or designation
dot icon27/02/2015
Statement of company's objects
dot icon27/02/2015
Resolutions
dot icon19/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Termination of appointment of Joseph Sutton as a director
dot icon02/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Joseph Graham Sutton on 2010-11-17
dot icon28/10/2010
Secretary's details changed for Mr Michael Alan Barker on 2010-10-26
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Michael Alan Barker on 2009-10-26
dot icon13/11/2009
Director's details changed for Mr Joseph Graham Sutton on 2009-10-26
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2008
Return made up to 26/10/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/11/2007
Return made up to 26/10/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/11/2006
Return made up to 26/10/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/11/2005
Return made up to 26/10/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/11/2004
Return made up to 26/10/04; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2003-04-30
dot icon13/11/2003
Return made up to 26/10/03; full list of members
dot icon21/11/2002
Return made up to 26/10/02; full list of members
dot icon16/11/2002
Accounts for a small company made up to 2002-04-30
dot icon11/01/2002
Accounts for a small company made up to 2001-04-30
dot icon28/11/2001
Return made up to 26/10/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-04-30
dot icon20/11/2000
Return made up to 26/10/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon12/11/1999
Registered office changed on 12/11/99 from: charter house 166 garstang road fulwood prston PR2 8NB
dot icon12/11/1999
Return made up to 26/10/99; full list of members
dot icon05/03/1999
Certificate of change of name
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon05/11/1998
Return made up to 26/10/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-04-30
dot icon19/11/1997
Return made up to 26/10/97; full list of members
dot icon18/02/1997
Accounts for a small company made up to 1996-04-30
dot icon14/11/1996
Return made up to 26/10/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon17/11/1995
Return made up to 26/10/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon18/11/1994
Return made up to 26/10/94; full list of members
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon10/12/1993
Return made up to 10/11/93; no change of members
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon08/12/1992
Return made up to 21/11/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-04-30
dot icon10/12/1991
Return made up to 01/12/91; full list of members
dot icon23/04/1991
Director resigned
dot icon14/03/1991
Accounts for a small company made up to 1989-11-30
dot icon14/12/1990
Return made up to 01/12/90; no change of members
dot icon14/12/1990
Accounting reference date shortened from 30/11 to 30/04
dot icon13/12/1989
Accounts for a small company made up to 1988-11-30
dot icon13/12/1989
Return made up to 01/09/89; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1987-11-30
dot icon12/01/1989
Return made up to 17/06/88; full list of members
dot icon05/08/1988
Nc inc already adjusted
dot icon05/08/1988
Resolutions
dot icon06/01/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon17/09/1987
Director resigned
dot icon17/09/1987
Secretary resigned
dot icon16/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Registered office changed on 03/12/86 from: 47 brunswick place london N1 6EE
dot icon03/12/1986
New director appointed
dot icon03/11/1986
Certificate of Incorporation
dot icon03/11/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+115.47 % *

* during past year

Cash in Bank

£100,998.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
188.25K
-
0.00
100.53K
-
2022
6
217.00K
-
0.00
46.87K
-
2023
5
265.01K
-
0.00
101.00K
-
2023
5
265.01K
-
0.00
101.00K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

265.01K £Ascended22.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.00K £Ascended115.47 % *

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
Barker, Alison Claire
Director
06/12/2018 - Present
1
Parkinson, David James
Director
06/12/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BASE SYSTEMS LIMITED

BASE SYSTEMS LIMITED is an(a) Active company incorporated on 03/11/1986 with the registered office located at B19 Ribble Court, Red Scar Business Park, Longridge Road, Preston, Lancashire PR2 5NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE SYSTEMS LIMITED?

toggle

BASE SYSTEMS LIMITED is currently Active. It was registered on 03/11/1986 .

Where is BASE SYSTEMS LIMITED located?

toggle

BASE SYSTEMS LIMITED is registered at B19 Ribble Court, Red Scar Business Park, Longridge Road, Preston, Lancashire PR2 5NJ.

What does BASE SYSTEMS LIMITED do?

toggle

BASE SYSTEMS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BASE SYSTEMS LIMITED have?

toggle

BASE SYSTEMS LIMITED had 5 employees in 2023.

What is the latest filing for BASE SYSTEMS LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-04-30.