BASDA BUSINESS SERVICES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
BASDA BUSINESS SERVICES LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
BASDA BUSINESS SERVICES LIMITED was incorporated 26 years ago on 10/02/1998 and has the registered number: 03507634.
BASDA BUSINESS SERVICES LIMITED was incorporated 26 years ago on 10/02/1998 and has the registered number: 03507634.
BASDA BUSINESS SERVICES LIMITED - BRISTOL
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
55 HIGH STREET
BRISTOL
BS11 0DW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOHN PRATER | May 1947 | British | Secretary | 2008-06-06 | CURRENT |
ORDERED MANAGEMENT SECRETARY LTD | Corporate Secretary | 2008-06-05 | CURRENT | ||
KEVIN MICHAEL HART | Jan 1960 | British | Director | 2006-03-22 | CURRENT |
MR PETER JOHN PRATER | May 1947 | British | Director | 2008-06-06 | CURRENT |
MR DENNIS ALAN KEELING | British | Director | 1998-03-03 UNTIL 2008-06-06 | RESIGNED | |
DAVID GRESFORD BELMONT | Sep 1956 | Secretary | 2003-10-02 UNTIL 2008-06-06 | RESIGNED | |
MR DENNIS ALAN KEELING | British | Secretary | 1998-03-03 UNTIL 2000-05-22 | RESIGNED | |
MR RICHARD WILLIAM WALSH | Apr 1944 | British | Secretary | 2000-05-22 UNTIL 2003-10-02 | RESIGNED |
JONATHAN LOUIS HUBBARD-FORD | Apr 1943 | British | Director | 1998-06-30 UNTIL 1999-03-15 | RESIGNED |
MR RICHARD WILLIAM WALSH | Apr 1944 | British | Director | 2000-05-22 UNTIL 2000-11-22 | RESIGNED |
THEODORUS KAREL LODEWYJK VAN DORT | Apr 1945 | Dutch | Director | 1998-03-03 UNTIL 2005-08-22 | RESIGNED |
PHILIP KEATS TAYLOR | Sep 1938 | British | Director | 2003-10-01 UNTIL 2008-06-06 | RESIGNED |
CHRISTINE MARGARET ROGERS | Dec 1951 | British | Director | 2000-07-21 UNTIL 2005-02-28 | RESIGNED |
SARAH NICHOLSON | Sep 1947 | British | Director | 1998-06-30 UNTIL 2000-03-22 | RESIGNED |
MR EDUARDO ANGELO LOIGORRI | Oct 1967 | British | Director | 2003-04-16 UNTIL 2006-03-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-02-10 UNTIL 1998-03-03 | RESIGNED | ||
MR JOHN CROOKS | Dec 1954 | British | Director | 1999-04-21 UNTIL 2000-05-22 | RESIGNED |
WENDY ANN HAYLOCK | Dec 1941 | British | Director | 1999-04-21 UNTIL 2006-12-01 | RESIGNED |
MR ALFRED MICHAEL DAWSON | Oct 1941 | British | Director | 1998-06-30 UNTIL 2000-05-22 | RESIGNED |
MR JOHN CROOKS | Dec 1954 | British | Director | 2003-04-16 UNTIL 2007-02-07 | RESIGNED |
MALCOLM BURGESS | Jul 1945 | British | Director | 2000-05-22 UNTIL 2000-11-22 | RESIGNED |
MR RICHARD MARK ANNING | Oct 1961 | British | Director | 2008-06-06 UNTIL 2009-10-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-02-10 UNTIL 1998-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Business Application Software Developers' Association | 2017-02-10 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BASDA_BUSINESS_SERVICES_L - Accounts | 2020-09-12 | 31-12-2019 | £-36,136 equity |
Micro-entity Accounts - BASDA BUSINESS SERVICES LIMITED | 2019-09-10 | 31-12-2018 | £36,136 equity |
Micro-entity Accounts - BASDA BUSINESS SERVICES LIMITED | 2018-09-27 | 31-12-2017 | £36,136 equity |