BASETEK LIMITED

Register to unlock more data on OkredoRegister

BASETEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03908736

Incorporation date

18/01/2000

Size

Full

Contacts

Registered address

Registered address

3 Lytham Road, Ipswich, Suffolk IP3 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon04/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon03/02/2026
Director's details changed for Mr Pierre Jamie Luke Ashfield on 2020-11-01
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Cessation of Jamie Philip Ashfield as a person with significant control on 2024-01-25
dot icon25/01/2024
Notification of Basetek (Holdings) Limited as a person with significant control on 2024-01-25
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon11/11/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Registered office address changed from 3 Ransomes Europark 3 Lytham Road Ipswich Suffolk IP3 9BF United Kingdom to 3 Lytham Road Ipswich Suffolk IP3 9BL on 2020-02-14
dot icon13/02/2020
Registered office address changed from C/O Ip-City Centre Unit 16 Bath Street Ipswich IP2 8SD to 3 Ransomes Europark 3 Lytham Road Ipswich Suffolk IP3 9BF on 2020-02-13
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon02/01/2020
Appointment of Mr Simon John Matthews as a director on 2020-01-01
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Termination of appointment of Lorna Mary Fraser as a director on 2019-05-22
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon14/08/2018
Registration of charge 039087360004, created on 2018-08-13
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon02/01/2018
Appointment of Mr Pierre Jamie Luke Ashfield as a director on 2018-01-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon14/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/07/2015
Termination of appointment of Charles Gladwin Morgans as a director on 2015-06-30
dot icon19/06/2015
Director's details changed for Miss Lorna Mary Christie on 2015-05-30
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon02/01/2015
Appointment of Miss Lorna Mary Christie as a director on 2015-01-01
dot icon22/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon04/12/2013
Registration of charge 039087360003
dot icon30/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon04/05/2013
Registration of charge 039087360002
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon16/11/2010
Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 2010-11-16
dot icon04/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Jamie Philip Ashfield on 2010-02-15
dot icon15/02/2010
Director's details changed for Francoise Anne Ashfield on 2010-02-15
dot icon15/02/2010
Director's details changed for Charles Gladwin Morgans on 2010-02-15
dot icon15/02/2010
Secretary's details changed for Francoise Anne Ashfield on 2010-02-15
dot icon24/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/04/2009
Return made up to 12/01/09; full list of members
dot icon20/01/2009
Director's change of particulars / charles morgans / 15/12/2008
dot icon19/01/2009
Gbp ic 210/205\05/12/08\gbp sr 5@1=5\
dot icon19/01/2009
Resolutions
dot icon23/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon31/01/2008
Return made up to 12/01/08; full list of members
dot icon02/10/2007
Location of register of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: abbotsgote house hollow road bury street edmunds IP32 7FA
dot icon02/10/2007
Return made up to 12/01/07; full list of members
dot icon10/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/05/2007
Return made up to 12/01/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon17/01/2005
Return made up to 12/01/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
New director appointed
dot icon12/02/2004
Return made up to 18/01/04; full list of members
dot icon15/12/2003
Auditor's resignation
dot icon25/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/02/2003
Return made up to 18/01/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2001-12-31
dot icon03/05/2002
Memorandum and Articles of Association
dot icon03/05/2002
Resolutions
dot icon24/04/2002
Return made up to 18/01/02; full list of members
dot icon23/04/2002
Ad 24/01/00--------- £ si 10@1
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/03/2001
Registered office changed on 08/03/01 from: 9 trinity street colchester essex CO1 1JN
dot icon01/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon28/02/2001
Secretary resigned
dot icon22/02/2001
Return made up to 18/01/01; full list of members
dot icon22/02/2001
New secretary appointed
dot icon24/03/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon01/03/2000
Ad 25/01/00-21/02/00 £ si 199@1=199 £ ic 1/200
dot icon01/03/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Memorandum and Articles of Association
dot icon25/01/2000
Resolutions
dot icon18/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

37
2022
change arrow icon-26.57 % *

* during past year

Cash in Bank

£2,270,640.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
11.08M
-
0.00
3.09M
-
2022
37
11.61M
-
33.73M
2.27M
-
2022
37
11.61M
-
33.73M
2.27M
-

Employees

2022

Employees

37 Ascended0 % *

Net Assets(GBP)

11.61M £Ascended4.81 % *

Total Assets(GBP)

-

Turnover(GBP)

33.73M £Ascended- *

Cash in Bank(GBP)

2.27M £Descended-26.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juner, Graham Ian
Secretary
18/01/2000 - 13/02/2001
-
Black, David
Nominee Director
17/01/2000 - 18/01/2000
352
Ashfield, Francoise Anne
Secretary
13/02/2001 - Present
-
Ashfield, Francoise Anne
Director
14/02/2001 - Present
2
Ashfield, Jamie Philip
Director
19/01/2000 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BASETEK LIMITED

BASETEK LIMITED is an(a) Active company incorporated on 18/01/2000 with the registered office located at 3 Lytham Road, Ipswich, Suffolk IP3 9BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BASETEK LIMITED?

toggle

BASETEK LIMITED is currently Active. It was registered on 18/01/2000 .

Where is BASETEK LIMITED located?

toggle

BASETEK LIMITED is registered at 3 Lytham Road, Ipswich, Suffolk IP3 9BL.

What does BASETEK LIMITED do?

toggle

BASETEK LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does BASETEK LIMITED have?

toggle

BASETEK LIMITED had 37 employees in 2022.

What is the latest filing for BASETEK LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-13 with no updates.