BASWICH BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BASWICH BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05266780

Incorporation date

21/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Office 5, Lancaster House Lancaster Park, Newborough Rd, Needwood, Burton-On-Trent, Derbyshire DE13 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon02/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/12/2024
Change of details for Mr Jonathan Robert Andrew as a person with significant control on 2024-11-21
dot icon04/12/2024
Change of details for Mrs Jennifer Mei Andrew as a person with significant control on 2024-11-21
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon29/11/2024
Director's details changed for Mrs Jennifer Mei Andrew on 2024-11-21
dot icon29/11/2024
Director's details changed for Mr Jonathan Robert Andrew on 2024-11-21
dot icon29/11/2024
Change of details for Mrs Jennifer Mei Andrew as a person with significant control on 2024-11-21
dot icon29/11/2024
Change of details for Mr Jonathan Robert Andrew as a person with significant control on 2024-11-21
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon07/08/2023
Registered office address changed from 87 Baswich Lane Stafford Staffordshire ST17 0BN to Office 5, Lancaster House Lancaster Park, Newborough Rd Needwood Burton-on-Trent Derbyshire DE13 9PD on 2023-08-07
dot icon17/07/2023
Secretary's details changed for Mr Jonathan Robert Andrew on 2023-07-17
dot icon17/07/2023
Director's details changed for Mrs Jennifer Mei Andrew on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Jonathan Robert Andrew on 2023-07-17
dot icon04/07/2023
Micro company accounts made up to 2022-10-31
dot icon24/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon05/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon01/12/2016
Resolutions
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/03/2016
Director's details changed for Mr Jonathan Robert Andrew on 2016-03-10
dot icon10/03/2016
Secretary's details changed for Mr Jonathan Robert Andrew on 2016-03-10
dot icon10/03/2016
Director's details changed for Mrs Jennifer Mei Andrew on 2016-03-10
dot icon05/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon13/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon27/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon13/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon06/11/2009
Director's details changed for Jennifer Mei Andrew on 2009-10-21
dot icon06/11/2009
Director's details changed for Jonathan Robert Andrew on 2009-10-21
dot icon06/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 21/10/08; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 21/10/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/11/2006
Return made up to 21/10/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/04/2006
Director's particulars changed
dot icon07/04/2006
Secretary's particulars changed;director's particulars changed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 10 hogan way stafford staffordshire ST16 3YN
dot icon16/11/2005
Return made up to 21/10/05; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: 17 martin street stafford ST16 2LF
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.02K
-
0.00
-
-
2022
2
39.20K
-
0.00
-
-
2022
2
39.20K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

39.20K £Ascended45.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/2004 - 20/10/2004
99600
Andrew, Jonathan Robert
Director
21/10/2004 - Present
9
Mrs Jennifer Mei Andrew
Director
21/10/2004 - Present
2
Andrew, Jonathan Robert
Secretary
21/10/2004 - Present
-

Persons with Significant Control

2
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 BASWICH BUSINESS SERVICES LIMITED

BASWICH BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 21/10/2004 with the registered office located at Office 5, Lancaster House Lancaster Park, Newborough Rd, Needwood, Burton-On-Trent, Derbyshire DE13 9PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASWICH BUSINESS SERVICES LIMITED?

toggle

BASWICH BUSINESS SERVICES LIMITED is currently Active. It was registered on 21/10/2004 .

Where is BASWICH BUSINESS SERVICES LIMITED located?

toggle

BASWICH BUSINESS SERVICES LIMITED is registered at Office 5, Lancaster House Lancaster Park, Newborough Rd, Needwood, Burton-On-Trent, Derbyshire DE13 9PD.

What does BASWICH BUSINESS SERVICES LIMITED do?

toggle

BASWICH BUSINESS SERVICES LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does BASWICH BUSINESS SERVICES LIMITED have?

toggle

BASWICH BUSINESS SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for BASWICH BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-21 with updates.