Company number 07247442
Status Active
Incorporation Date 10 May 2010
Company Type Private Limited Company
Address 17A BRIDGE HOUSE MAYBROOK ROAD, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B76 1AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 1
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INTERNET BASE LIMITED are www.internetbase.co.uk, and www.internet-base.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Internet Base Limited is a Private Limited Company.
The company registration number is 07247442. Internet Base Limited has been working since 10 May 2010.
The present status of the company is Active. The registered address of Internet Base Limited is 17a Bridge House Maybrook Road Minworth Sutton Coldfield West Midlands United Kingdom B76 1al. . THORNTON-BAKER, David is a Director of the company. Secretary PEEL SECRETARIES LTD has been resigned. Director ASPINALL, William has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
PEEL SECRETARIES LTD
Resigned: 21 July 2010
Appointed Date: 10 May 2010
INTERNET BASE LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Feb 2016
Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE to 17a Bridge House Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 9 February 2016
24 Nov 2015
Satisfaction of charge 072474420006 in full
...
... and 20 more events
29 Jul 2010
Director's details changed for Mr David Thorton on 21 July 2010
29 Jul 2010
Appointment of Mr David Thorton as a director
29 Jul 2010
Termination of appointment of William Aspinall as a director
29 Jul 2010
Termination of appointment of Peel Secretaries Ltd as a secretary
10 May 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
19 November 2015
Charge code 0724 7442 0008
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Yorkswood (Holdings) Limited
Description: Land on the north east side of birchfield road, redditch…
31 October 2014
Charge code 0724 7442 0007
Delivered: 7 November 2014
Status: Satisfied
on 24 November 2015
Persons entitled: Hazel Jean Shrimpton
Donald Richard Shrimpton
Frederick Noel Shrimpton
Description: Land at birchfield road, webheath, worcestershire being…
31 October 2014
Charge code 0724 7442 0006
Delivered: 7 November 2014
Status: Satisfied
on 24 November 2015
Persons entitled: Montanara Development Limited
Description: The land shown edged red on the plan attached to the legal…
21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the spade tree inn public house newton…
21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 104 oulton road stone staffordshire t/no…
19 December 2012
Deed of charge over credit balances
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re internet base limited, active saver…
29 October 2012
Debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2012
Guarantee and debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…