BASEMENT FORCE LIMITED

Register to unlock more data on OkredoRegister

BASEMENT FORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986065

Incorporation date

02/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jubilee House, Townsend Lane, London NW9 8TZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon14/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/04/2025
Director's details changed for Mr Simon Haslam on 2025-04-28
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/12/2023
Registration of charge 029860650003, created on 2023-11-27
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon10/06/2022
Registration of charge 029860650002, created on 2022-06-09
dot icon26/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon07/11/2019
Resolutions
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon25/10/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon04/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-11-02
dot icon04/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-11-02
dot icon31/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Simon Haslam on 2011-10-31
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/06/2011
Director's details changed for Mr Simon Haslam on 2011-06-10
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Simon Haslam on 2010-11-02
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Simon Haslam on 2009-10-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/10/2009
Appointment of Secretarial Services (Uk) Limited as a secretary
dot icon19/10/2009
Termination of appointment of Vance Harris Services Limited as a secretary
dot icon07/08/2009
Registered office changed on 07/08/2009 from, 337 bath road, slough, berkshire, SL1 5PR
dot icon27/01/2009
Return made up to 02/11/08; full list of members
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2008
Accounts for a small company made up to 2007-11-30
dot icon28/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/08/2008
Accounting reference date shortened from 31/05/2008 to 30/11/2007
dot icon02/05/2008
Secretary appointed vance harris services LIMITED
dot icon25/04/2008
Appointment terminated director and secretary mark cogan
dot icon25/04/2008
Appointment terminated director jeremy dunn
dot icon18/04/2008
Declaration of assistance for shares acquisition
dot icon18/04/2008
Resolutions
dot icon03/04/2008
Director appointed simon william haslam
dot icon08/01/2008
Return made up to 02/11/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-05-31
dot icon12/12/2006
Return made up to 02/11/06; full list of members
dot icon03/04/2006
Accounts for a small company made up to 2005-05-31
dot icon15/11/2005
Return made up to 02/11/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: iver house, middlegreen estate, middlegreen road, slough berkshire SL3 6DF
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon16/12/2004
Return made up to 02/11/04; full list of members
dot icon11/11/2003
Return made up to 02/11/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2003-05-31
dot icon13/11/2002
Return made up to 02/11/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-05-31
dot icon20/11/2001
Accounts for a small company made up to 2001-05-31
dot icon14/11/2001
Return made up to 02/11/01; full list of members
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Accounts for a small company made up to 2000-05-31
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon08/02/2000
Return made up to 02/11/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-05-31
dot icon05/06/1999
Accounting reference date extended from 30/11/98 to 31/05/99
dot icon02/12/1998
Return made up to 02/11/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1997-11-30
dot icon15/04/1998
Director's particulars changed
dot icon15/04/1998
Secretary's particulars changed;director's particulars changed
dot icon25/11/1997
Return made up to 02/11/97; no change of members
dot icon22/09/1997
Director's particulars changed
dot icon31/07/1997
Accounts for a small company made up to 1996-11-30
dot icon28/11/1996
Return made up to 02/11/96; no change of members
dot icon08/07/1996
Accounts for a small company made up to 1995-11-30
dot icon26/03/1996
Registered office changed on 26/03/96 from: 6 harwood road, london, SW6 4PH
dot icon25/01/1996
Return made up to 02/11/95; full list of members
dot icon24/11/1995
Secretary resigned;director resigned
dot icon31/01/1995
Ad 28/11/94--------- £ si 49@1=49 £ ic 2/51
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounting reference date notified as 30/11
dot icon08/11/1994
Director resigned;new director appointed
dot icon08/11/1994
New secretary appointed;director resigned;new director appointed
dot icon08/11/1994
Registered office changed on 08/11/94 from: 33 crwys road, cardiff, CF2 4YF
dot icon02/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

14
2022
change arrow icon+37.87 % *

* during past year

Cash in Bank

£749,294.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.13M
-
0.00
543.46K
-
2022
14
1.28M
-
0.00
749.29K
-
2022
14
1.28M
-
0.00
749.29K
-

Employees

2022

Employees

14 Ascended27 % *

Net Assets(GBP)

1.28M £Ascended13.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

749.29K £Ascended37.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cogan, Mark
Director
01/11/1994 - 04/02/2008
3
Haslam, Simon
Director
05/02/2008 - Present
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/11/1994 - 01/11/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/11/1994 - 01/11/1994
16826
Dunn, Jeremy Richard
Director
01/11/1994 - 04/02/2008
15

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BASEMENT FORCE LIMITED

BASEMENT FORCE LIMITED is an(a) Active company incorporated on 02/11/1994 with the registered office located at Jubilee House, Townsend Lane, London NW9 8TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BASEMENT FORCE LIMITED?

toggle

BASEMENT FORCE LIMITED is currently Active. It was registered on 02/11/1994 .

Where is BASEMENT FORCE LIMITED located?

toggle

BASEMENT FORCE LIMITED is registered at Jubilee House, Townsend Lane, London NW9 8TZ.

What does BASEMENT FORCE LIMITED do?

toggle

BASEMENT FORCE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BASEMENT FORCE LIMITED have?

toggle

BASEMENT FORCE LIMITED had 14 employees in 2022.

What is the latest filing for BASEMENT FORCE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-02 with no updates.