BASIC MOTOR COMPANY LTD

Register to unlock more data on OkredoRegister

BASIC MOTOR COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06297300

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Anne Way, Ilford IG6 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon26/12/2023
Compulsory strike-off action has been discontinued
dot icon24/12/2023
Registered office address changed from Britannia House Glenthorne Road London W6 0LH England to 33 Anne Way Ilford IG6 2RL on 2023-12-24
dot icon24/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon24/12/2023
Director's details changed for Mr Ivaylo Emilov Semov on 2023-12-23
dot icon24/12/2023
Change of details for Mr Ivaylo Emilov Semov as a person with significant control on 2023-12-23
dot icon24/12/2023
Confirmation statement made on 2023-06-02 with updates
dot icon24/12/2023
Application to strike the company off the register
dot icon21/09/2023
Registered office address changed from 601 Britannia House 1 Glenthorne Road London W6 0LH England to Britannia House Glenthorne Road London W6 0LH on 2023-09-21
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon19/11/2022
Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH England to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2022-11-19
dot icon02/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon31/05/2022
Termination of appointment of Krasimir Atanasov Danev as a director on 2022-05-19
dot icon31/05/2022
Cessation of Krasimir Atanasov Danev as a person with significant control on 2022-05-19
dot icon24/05/2022
Appointment of Mr Ivaylo Emilov Semov as a director on 2022-05-11
dot icon23/05/2022
Notification of Ivaylo Emilov Semov as a person with significant control on 2022-05-11
dot icon13/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon13/07/2021
Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to Britannia House 1-11 Glenthorne Road London W6 0LH on 2021-07-13
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Compulsory strike-off action has been discontinued
dot icon08/10/2019
Confirmation statement made on 2019-06-12 with updates
dot icon08/10/2019
Termination of appointment of Atanas Dimitrov Petkov as a director on 2019-04-01
dot icon08/10/2019
Cessation of Atanas Dimitrov Petkov as a person with significant control on 2018-06-13
dot icon08/10/2019
Notification of Krasimir Atanasov Danev as a person with significant control on 2018-06-13
dot icon08/10/2019
Appointment of Mr Krasimir Atanasov Danev as a director on 2018-06-13
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon10/04/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon26/06/2018
Termination of appointment of Petar Dimitrov Petkov as a director on 2018-04-01
dot icon02/05/2018
Cessation of Petar Dimitrov Petkov as a person with significant control on 2018-04-10
dot icon02/05/2018
Notification of Atanas Dimitrov Petkov as a person with significant control on 2018-04-10
dot icon02/05/2018
Appointment of Mr Atanas Dimitrov Petkov as a director on 2018-04-01
dot icon02/05/2018
Resolutions
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon08/08/2017
Notification of Petar Dimitrov Petkov as a person with significant control on 2016-04-06
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/06/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon27/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon17/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon26/06/2014
Certificate of change of name
dot icon13/05/2014
Termination of appointment of Elena Tsvetkova as a secretary
dot icon13/05/2014
Registered office address changed from 15 Abingdon Close London SW19 1AD United Kingdom on 2014-05-13
dot icon13/05/2014
Certificate of change of name
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon19/01/2012
Amended accounts made up to 2011-03-31
dot icon15/01/2012
Termination of appointment of Atanas Petkov as a director
dot icon15/01/2012
Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2012-01-15
dot icon15/01/2012
Appointment of Mr Petar Dimitrov Petkov as a director
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon12/05/2011
Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2011-05-12
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Termination of appointment of Peter Petkov as a director
dot icon24/08/2010
Appointment of Mr Atanas Dimitrov Petkov as a director
dot icon19/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Peter Dimitrov Petkov on 2009-10-10
dot icon15/10/2009
Registered office address changed from 15 Abingdon Close London SW19 1AD United Kingdom on 2009-10-15
dot icon14/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/07/2009
Certificate of change of name
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD
dot icon15/06/2009
Appointment terminated director tzvetan tzvetanov
dot icon15/06/2009
Appointment terminated secretary media station LTD
dot icon15/06/2009
Director appointed mr petar dimitrov petkov
dot icon15/06/2009
Secretary appointed mrs elena marinova tsvetkova
dot icon09/06/2009
Secretary appointed media station LTD
dot icon09/06/2009
Director appointed mr tzvetan slaveykov tzvetanov
dot icon09/06/2009
Registered office changed on 09/06/2009 from 1 the galleries 15-19 cleveland way whitechapel london E1 4TZ
dot icon09/06/2009
Appointment terminated secretary manoeula kostadinova
dot icon09/06/2009
Appointment terminated director mark glover
dot icon08/05/2009
Registered office changed on 08/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD
dot icon20/11/2008
Return made up to 29/06/08; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/06/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon29/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Petar Dimitrov Petkov
Director
15/06/2011 - 01/04/2018
6
Mr Petar Dimitrov Petkov
Director
01/04/2009 - 01/04/2010
6
Mr Krasimir Atanasov Danev
Director
13/06/2018 - 19/05/2022
-
Mr Atanas Dimitrov Petkov
Director
01/04/2018 - 01/04/2019
6
Mr Atanas Dimitrov Petkov
Director
01/04/2010 - 26/12/2011
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASIC MOTOR COMPANY LTD

BASIC MOTOR COMPANY LTD is an(a) Dissolved company incorporated on 29/06/2007 with the registered office located at 33 Anne Way, Ilford IG6 2RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASIC MOTOR COMPANY LTD?

toggle

BASIC MOTOR COMPANY LTD is currently Dissolved. It was registered on 29/06/2007 and dissolved on 19/03/2024.

Where is BASIC MOTOR COMPANY LTD located?

toggle

BASIC MOTOR COMPANY LTD is registered at 33 Anne Way, Ilford IG6 2RL.

What does BASIC MOTOR COMPANY LTD do?

toggle

BASIC MOTOR COMPANY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BASIC MOTOR COMPANY LTD have?

toggle

BASIC MOTOR COMPANY LTD had 1 employees in 2022.

What is the latest filing for BASIC MOTOR COMPANY LTD?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.