MADE BASIC TECHNOLOGY LIMITED
SUTTON COLDFIELD HOME FINANCE ADVICE COMPLIANCE LIMITED MADE BASIC TECHNOLOGY LIMITED HOME FINANCE ADVICE COMPLIANCE LIMITED MADE BASIC TECHNOLOGY LIMITED HOME FINANCE ADVICE COMPLIANCE LIMITED

Hellopages » West Midlands » Birmingham » B76 1BA

Company number 07217672
Status Active
Incorporation Date 8 April 2010
Company Type Private Limited Company
Address 1 FIRST AVENUE, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B76 1BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of MADE BASIC TECHNOLOGY LIMITED are www.madebasictechnology.co.uk, and www.made-basic-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Made Basic Technology Limited is a Private Limited Company. The company registration number is 07217672. Made Basic Technology Limited has been working since 08 April 2010. The present status of the company is Active. The registered address of Made Basic Technology Limited is 1 First Avenue Minworth Sutton Coldfield West Midlands England B76 1ba. . DENT, Chris is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. Director BAYLISS, Richard has been resigned. Director BEENY, John Peter has been resigned. Director BEENY, John Peter has been resigned. Director BEENY, John Peter has been resigned. Director DENT, Chris has been resigned. Director DICKSON, John James has been resigned. Director EMSLEY, David James has been resigned. Director MORGAN, Matthew has been resigned. Director MORGAN, Matthew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DENT, Chris
Appointed Date: 31 January 2012
56 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 08 April 2010
Appointed Date: 08 April 2010
59 years old

Director
BAYLISS, Richard
Resigned: 01 March 2012
Appointed Date: 01 March 2012
42 years old

Director
BEENY, John Peter
Resigned: 31 July 2014
Appointed Date: 31 January 2012
70 years old

Director
BEENY, John Peter
Resigned: 31 January 2012
Appointed Date: 21 January 2012
70 years old

Director
BEENY, John Peter
Resigned: 15 December 2011
Appointed Date: 14 December 2011
70 years old

Director
DENT, Chris
Resigned: 20 January 2012
Appointed Date: 14 December 2011
56 years old

Director
DICKSON, John James
Resigned: 31 January 2012
Appointed Date: 31 January 2012
59 years old

Director
EMSLEY, David James
Resigned: 12 December 2011
Appointed Date: 23 June 2010
60 years old

Director
MORGAN, Matthew
Resigned: 01 February 2012
Appointed Date: 31 January 2012
56 years old

Director
MORGAN, Matthew
Resigned: 12 December 2011
Appointed Date: 23 June 2010
56 years old

Persons With Significant Control

Mr Mark Beeny
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

MADE BASIC TECHNOLOGY LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Feb 2016
Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA on 10 February 2016
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
12 Apr 2011
Annual return made up to 8 April 2011 with full list of shareholders
23 Jun 2010
Appointment of Mr David James Emsley as a director
23 Jun 2010
Appointment of Mr Matthew Morgan as a director
09 Apr 2010
Termination of appointment of Laurence Adams as a director
08 Apr 2010
Incorporation

MADE BASIC TECHNOLOGY LIMITED Charges

29 February 2012
Mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 1 first avenue maybrook…
23 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…