BASEHQ LIMITED

Register to unlock more data on OkredoRegister

BASEHQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04576281

Incorporation date

29/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Invincible Drive, Armstrong Industrial Park, Newcastle NE4 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon17/04/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/02/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Micro company accounts made up to 2018-12-31
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon01/07/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon08/05/2016
Appointment of Philip Michael Davies as a secretary on 2016-04-07
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon04/05/2016
Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 2 Invincible Drive, Armstrong Industrial Park, New Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX
dot icon03/05/2016
Register(s) moved to registered office address 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX
dot icon03/05/2016
Termination of appointment of Caroline Elizabeth Bearpark as a director on 2016-04-07
dot icon27/04/2016
Termination of appointment of Gavin Spencer Lee as a director on 2016-04-07
dot icon27/04/2016
Termination of appointment of Gavin Spencer Lee as a secretary on 2016-04-07
dot icon26/04/2016
Termination of appointment of a director
dot icon21/04/2016
Termination of appointment of Caroline Elizabeth Bearpark as a director
dot icon21/04/2016
Termination of appointment of Gavin Spencer Lee as a director on 2016-04-07
dot icon21/04/2016
Appointment of Mr Philip Davies as a director on 2016-04-07
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/10/2012
Director's details changed
dot icon30/10/2012
Registered office address changed from Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 2012-10-30
dot icon30/10/2012
Secretary's details changed for Gavin Spencer Lee on 2012-10-01
dot icon30/10/2012
Director's details changed for Gavin Spencer Lee on 2012-10-01
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon26/10/2011
Director's details changed for Caroline Elizabeth Bearpark on 2011-10-01
dot icon26/10/2011
Secretary's details changed for Gavin Spencer Lee on 2011-10-01
dot icon26/10/2011
Director's details changed for Gavin Spencer Lee on 2011-10-01
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon04/11/2010
Register(s) moved to registered inspection location
dot icon04/11/2010
Register inspection address has been changed
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 29/10/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 29/10/07; full list of members
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2007
Director's particulars changed
dot icon12/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 29/10/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 29/10/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 29/10/04; full list of members
dot icon10/11/2004
Registered office changed on 10/11/04 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 29/10/03; full list of members
dot icon03/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon22/11/2002
Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon29/10/2002
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
31/12/2022
dot iconNext confirmation date
06/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.68K
-
0.00
-
-
2022
0
3.19K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
29/10/2002 - 29/10/2002
3110
JL NOMINEES ONE LIMITED
Nominee Director
29/10/2002 - 29/10/2002
3010
Mr Philip Michael Davies
Director
07/04/2016 - Present
1
Davies, Philip Michael
Secretary
07/04/2016 - Present
-
Lee, Gavin Spencer
Secretary
29/10/2002 - 07/04/2016
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASEHQ LIMITED

BASEHQ LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at 2 Invincible Drive, Armstrong Industrial Park, Newcastle NE4 7HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASEHQ LIMITED?

toggle

BASEHQ LIMITED is currently Active. It was registered on 29/10/2002 .

Where is BASEHQ LIMITED located?

toggle

BASEHQ LIMITED is registered at 2 Invincible Drive, Armstrong Industrial Park, Newcastle NE4 7HX.

What does BASEHQ LIMITED do?

toggle

BASEHQ LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BASEHQ LIMITED?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.