Company number 04582421
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 1ST FLOOR SCOTTISH PROVIDENT, HOUSE, 76-80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 3 in full; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of BASETRADE SERVICES LIMITED are www.basetradeservices.co.uk, and www.basetrade-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Basetrade Services Limited is a Private Limited Company.
The company registration number is 04582421. Basetrade Services Limited has been working since 05 November 2002.
The present status of the company is Active. The registered address of Basetrade Services Limited is 1st Floor Scottish Provident House 76 80 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £32.85k. It is £11.36k against last year. The cash in hand is £0.29k. It is £-0.52k against last year. And the total assets are £177.26k, which is £-26.92k against last year. USMAN, Mohammed Kabir is a Secretary of the company. USMAN, Mohammed Kabir is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MERALI, Munir has been resigned. The company operates in "Management consultancy activities other than financial management".
basetrade services Key Finiance
LIABILITIES
£32.85k
+52%
CASH
£0.29k
-65%
TOTAL ASSETS
£177.26k
-14%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 03 November 2004
Appointed Date: 05 November 2002
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002
Director
MERALI, Munir
Resigned: 27 October 2009
Appointed Date: 04 April 2003
65 years old
Persons With Significant Control
Mr Mohammed Kabir Usman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
BASETRADE SERVICES LIMITED Events
05 Apr 2017
Total exemption small company accounts made up to 30 April 2016
04 Mar 2017
Satisfaction of charge 3 in full
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 50 more events
11 Nov 2002
New secretary appointed
11 Nov 2002
Director resigned
11 Nov 2002
Secretary resigned
11 Nov 2002
Registered office changed on 11/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Nov 2002
Incorporation
16 June 2011
Deposit agreement
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Sorbon Estates Limited
Description: £5,515.00.
27 September 2010
Debenture
Delivered: 29 September 2010
Status: Satisfied
on 4 March 2017
Persons entitled: Habib Allied International Bank PLC
Description: Charge on fixed and floating assets.
22 August 2008
Deposit agreement
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Sorbon Estates Limited
Description: £5,515.00.
9 October 2003
Charge on deposit
Delivered: 15 October 2003
Status: Satisfied
on 17 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that right title and interest of the borrower in…