BASIS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BASIS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369215

Incorporation date

18/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lowry House, Kennerleys Lane, Wilmslow, Cheshire SK9 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Satisfaction of charge 053692150002 in full
dot icon27/02/2025
Satisfaction of charge 053692150001 in full
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon25/02/2025
Termination of appointment of Bernard Yates as a director on 2025-02-24
dot icon25/02/2025
Registration of charge 053692150003, created on 2025-02-24
dot icon25/02/2025
Registration of charge 053692150004, created on 2025-02-24
dot icon24/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon23/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/04/2023
Registered office address changed from The Oaks Woodford Lane Newton Macclesfield SK10 4LH England to Lowry House Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2023-04-12
dot icon24/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon02/12/2022
Registration of charge 053692150001, created on 2022-12-01
dot icon02/12/2022
Registration of charge 053692150002, created on 2022-12-01
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon11/12/2020
Appointment of Mr Bernard Yates as a director on 2020-12-11
dot icon28/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon14/09/2018
Registered office address changed from 518 Chester Road Woodford Stockport SK7 1PS England to The Oaks Woodford Lane Newton Macclesfield SK10 4LH on 2018-09-14
dot icon04/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon01/03/2017
Registered office address changed from The Courtyard 34a Park Lane Poynton Stockport Cheshire SK12 1RE England to 518 Chester Road Woodford Stockport SK7 1PS on 2017-03-01
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon11/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/11/2015
Registered office address changed from Suite 9C St. Anns Parade Wilmslow Cheshire SK9 1HG to The Courtyard 34a Park Lane Poynton Stockport Cheshire SK12 1RE on 2015-11-18
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/01/2015
Registered office address changed from Beechwood Towers Road Poynton Stockport Cheshire SK12 1DE to Suite 9C St. Anns Parade Wilmslow Cheshire SK9 1HG on 2015-01-19
dot icon18/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon27/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/06/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Claire Ann Law on 2010-02-17
dot icon28/05/2010
Director's details changed for Mr Daniel John Lee on 2010-02-17
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Registered office address changed from 92 Thornway Bramhall Stockport Cheshire SK7 2AH United Kingdom on 2010-05-28
dot icon28/05/2010
Register inspection address has been changed
dot icon19/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/03/2009
Return made up to 18/02/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from ivy cottage, bonis hall lane prestbury cheshire SK10 4LP
dot icon17/03/2009
Director's change of particulars / daniel lee / 17/03/2009
dot icon17/03/2009
Secretary's change of particulars / claire law / 17/03/2009
dot icon30/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon14/03/2008
Return made up to 18/02/08; full list of members
dot icon27/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon27/02/2007
Return made up to 18/02/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon13/02/2007
Registered office changed on 13/02/07 from: 50 prestbury road wilmslow cheshire SK9 2LL
dot icon29/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon02/03/2006
Return made up to 18/02/06; full list of members
dot icon18/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
3
140.00
-
0.00
-
-
2022
3
29.94K
-
0.00
-
-
2022
3
29.94K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

29.94K £Ascended21.29K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Bernard
Director
11/12/2020 - 24/02/2025
19
Lee, Daniel John
Director
18/02/2005 - Present
8
Lee, Claire Ann
Secretary
18/02/2005 - Present
-

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 BASIS PROJECTS LIMITED

BASIS PROJECTS LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at Lowry House, Kennerleys Lane, Wilmslow, Cheshire SK9 5EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BASIS PROJECTS LIMITED?

toggle

BASIS PROJECTS LIMITED is currently Active. It was registered on 18/02/2005 .

Where is BASIS PROJECTS LIMITED located?

toggle

BASIS PROJECTS LIMITED is registered at Lowry House, Kennerleys Lane, Wilmslow, Cheshire SK9 5EQ.

What does BASIS PROJECTS LIMITED do?

toggle

BASIS PROJECTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BASIS PROJECTS LIMITED have?

toggle

BASIS PROJECTS LIMITED had 3 employees in 2022.

What is the latest filing for BASIS PROJECTS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.