BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08921324

Incorporation date

04/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Viables Craft Centre, Harrow Way, Basingstoke, Hampshire RG22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2014)
dot icon30/03/2026
Director's details changed for Mr Ewen Davis on 2026-03-30
dot icon30/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon29/03/2026
Director's details changed for Mr John Evans on 2026-03-29
dot icon28/03/2026
Director's details changed for Mr David Mcmanus on 2026-03-28
dot icon27/03/2026
Termination of appointment of Philip John Swales as a director on 2026-03-27
dot icon19/03/2026
Appointment of Mr Ian Crispin Rainford Roberts as a secretary on 2026-03-18
dot icon18/03/2026
Termination of appointment of Austin Robert Lewis as a secretary on 2026-03-18
dot icon18/03/2026
Termination of appointment of Austin Robert Lewis as a director on 2026-03-18
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/11/2025
Director's details changed for Jon Evans on 2025-11-15
dot icon08/11/2025
Termination of appointment of Darren Davis as a director on 2025-11-07
dot icon26/02/2025
Termination of appointment of Jonathan Poulter as a director on 2025-02-26
dot icon26/02/2025
Termination of appointment of Michael John Topping as a director on 2025-02-26
dot icon26/02/2025
Appointment of Mr Ewen Davis as a director on 2025-02-26
dot icon26/02/2025
Appointment of Mr Derrick John Rendell as a director on 2025-02-26
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/03/2024
Register inspection address has been changed from C/O Mr Brian Hogg 14 Fontwell Drive Alton Hampshire GU34 2TN England to 16 Church View Hook Hampshire RG27 9HP
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon08/01/2024
Appointment of Mr David Mcmanus as a director on 2023-12-13
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon08/03/2023
Appointment of Mr Austin Robert Lewis as a secretary on 2023-03-08
dot icon08/03/2023
Termination of appointment of Brian Hogg as a secretary on 2023-03-08
dot icon08/03/2023
Termination of appointment of Brian Hogg as a director on 2023-03-08
dot icon08/03/2023
Appointment of Mr Austin Robert Lewis as a director on 2023-03-08
dot icon14/12/2022
Appointment of Mr Jonathan Poulter as a director on 2022-12-06
dot icon14/12/2022
Appointment of Mr Philip John Swales as a director on 2022-12-06
dot icon15/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/10/2022
Termination of appointment of Colin Stubbs as a director on 2022-10-04
dot icon03/05/2022
Termination of appointment of David Andrews as a director on 2022-04-21
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon17/12/2018
Amended total exemption full accounts made up to 2018-02-28
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/03/2018
Termination of appointment of Edward Henry Turner as a director on 2018-02-28
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/04/2017
Appointment of Mr Michael John Topping as a director on 2017-04-04
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/03/2017
Termination of appointment of David Edward Mitchell as a director on 2017-02-28
dot icon07/03/2017
Appointment of Mr David Andrews as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of David Andrews as a director on 2017-02-28
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/04/2016
Termination of appointment of John Norman Croker as a director on 2016-04-19
dot icon08/03/2016
Annual return made up to 2016-03-04 no member list
dot icon08/03/2016
Appointment of Mr David Edward Mitchell as a director on 2016-03-01
dot icon08/03/2016
Termination of appointment of Stephen Newell as a director on 2016-02-29
dot icon02/12/2015
Resolutions
dot icon24/11/2015
Micro company accounts made up to 2015-02-28
dot icon23/11/2015
Appointment of Mr Edward Henry Turner as a director on 2015-11-18
dot icon23/11/2015
Termination of appointment of John Hutson as a director on 2015-11-18
dot icon13/03/2015
Annual return made up to 2015-03-04 no member list
dot icon05/03/2015
Termination of appointment of Barry Spender as a director on 2015-02-28
dot icon30/10/2014
Register(s) moved to registered inspection location C/O Mr Brian Hogg 14 Fontwell Drive Alton Hampshire GU34 2TN
dot icon30/10/2014
Register inspection address has been changed to C/O Mr Brian Hogg 14 Fontwell Drive Alton Hampshire GU34 2TN
dot icon30/10/2014
Appointment of Mr John Norman Croker as a director on 2014-06-03
dot icon30/10/2014
Current accounting period shortened from 2015-03-31 to 2015-02-28
dot icon30/10/2014
Termination of appointment of Robert Lovett as a director on 2014-04-14
dot icon04/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.34K
-
0.00
17.31K
-
2022
0
13.27K
-
0.00
13.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croker, John Norman
Director
03/06/2014 - 19/04/2016
-
Andrews, David
Director
04/03/2014 - 28/02/2017
-
Evans, Jon
Director
04/03/2014 - Present
-
Davis, Darren
Director
04/03/2014 - 07/11/2025
-
Lewis, Austin Robert
Secretary
08/03/2023 - 18/03/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED

BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED is an(a) Active company incorporated on 04/03/2014 with the registered office located at Unit 5 Viables Craft Centre, Harrow Way, Basingstoke, Hampshire RG22 4BJ. There are currently 5 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 BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED?

toggle

BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED is currently Active. It was registered on 04/03/2014 .

Where is BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED located?

toggle

BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED is registered at Unit 5 Viables Craft Centre, Harrow Way, Basingstoke, Hampshire RG22 4BJ.

What does BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED do?

toggle

BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE & DISTRICT MODEL ENGINEERING SOCIETY LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Ewen Davis on 2026-03-30.