BASICALLY GREAT LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 04249358
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address KINGFISHER HOUSE, NO. 11, HOFFMANNS WAY, CHELMSFORD, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-30 GBP 100 . The most likely internet sites of BASICALLY GREAT LIMITED are www.basicallygreat.co.uk, and www.basically-great.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Basically Great Limited is a Private Limited Company. The company registration number is 04249358. Basically Great Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Basically Great Limited is Kingfisher House No 11 Hoffmanns Way Chelmsford England Cm1 1gu. . KANDOLA, Kulvir Kaur is a Secretary of the company. KANDOLA, Surinderjit Singh is a Director of the company. Secretary HUCKLE, Judith Alison has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HUCKLE, Mark Liddington has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


basically great Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KANDOLA, Kulvir Kaur
Appointed Date: 23 April 2007

Director
KANDOLA, Surinderjit Singh
Appointed Date: 23 April 2007
60 years old

Resigned Directors

Secretary
HUCKLE, Judith Alison
Resigned: 23 April 2007
Appointed Date: 10 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Director
HUCKLE, Mark Liddington
Resigned: 23 April 2007
Appointed Date: 10 July 2001
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Persons With Significant Control

Mr Surinder Singh Kandola
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

BASICALLY GREAT LIMITED Events

10 Feb 2017
Confirmation statement made on 13 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
18 Aug 2015
Registered office address changed from 32 st Davids Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
...
... and 35 more events
30 Jul 2001
Registered office changed on 30/07/01 from: 16 churchill way cardiff CF10 2DX
30 Jul 2001
New secretary appointed
30 Jul 2001
New director appointed
30 Jul 2001
Secretary resigned
10 Jul 2001
Incorporation

BASICALLY GREAT LIMITED Charges

19 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…