Company number 02169189
Status Active
Incorporation Date 25 September 1987
Company Type Private Limited Company
Address 32 CONQUEROR DRIVE, MANADON, PLYMOUTH, DEVON, PL5 3UT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Director's details changed for Philip Alan Beak on 6 July 2016; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 100
. The most likely internet sites of INSTANTBASE LIMITED are www.instantbase.co.uk, and www.instantbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Instantbase Limited is a Private Limited Company.
The company registration number is 02169189. Instantbase Limited has been working since 25 September 1987.
The present status of the company is Active. The registered address of Instantbase Limited is 32 Conqueror Drive Manadon Plymouth Devon Pl5 3ut. The company`s financial liabilities are £133.21k. It is £-93.64k against last year. And the total assets are £2.42k, which is £0.6k against last year. NOBLE, Wendy Ann is a Secretary of the company. BEAK, Geoffrey Alan is a Director of the company. BEAK, Helen Elisabeth is a Director of the company. BEAK, Philip Alan is a Director of the company. NOBLE, Wendy Ann is a Director of the company. Secretary BEAK, Sheelagh Mary has been resigned. Director BEAK, Sheelagh Mary has been resigned. The company operates in "Development of building projects".
instantbase Key Finiance
LIABILITIES
£133.21k
-42%
CASH
n/a
TOTAL ASSETS
£2.42k
+32%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Geoffrey Alan Beak
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more
INSTANTBASE LIMITED Events
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Jul 2016
Director's details changed for Philip Alan Beak on 6 July 2016
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
13 Nov 2015
Total exemption small company accounts made up to 30 September 2015
12 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
07 Dec 1987
Accounting reference date notified as 30/09
05 Nov 1987
Secretary resigned;new secretary appointed
05 Nov 1987
Director resigned;new director appointed
05 Nov 1987
Registered office changed on 05/11/87 from: 2 baches st london N1 6UB
30 July 2001
Legal charge
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 13 moorlands lane,saltash,cornwall. By way…
7 March 2000
Legal charge
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the west of strode road,being a part of 5…
19 February 1990
Legal charge
Delivered: 12 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 114 cornwall street plymouth devon fixed charge over…
4 May 1989
Legal charge
Delivered: 18 May 1989
Status: Satisfied
on 12 March 1990
Persons entitled: Barclays Bank PLC
Description: 114 cornwall street plymouth devon.