BASE SYSTEMS LIMITED
PRESTON MOBILE RADIO (CAR AUDIO) PRESTON LIMITED

Hellopages » Lancashire » Preston » PR1 3HP

Company number 02069804
Status Active
Incorporation Date 3 November 1986
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of BASE SYSTEMS LIMITED are www.basesystems.co.uk, and www.base-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Base Systems Limited is a Private Limited Company. The company registration number is 02069804. Base Systems Limited has been working since 03 November 1986. The present status of the company is Active. The registered address of Base Systems Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . BARKER, Michael Alan is a Secretary of the company. BARKER, Michael Alan is a Director of the company. Director SUTTON, Joseph Graham has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors


Director
BARKER, Michael Alan

75 years old

Resigned Directors

Director
SUTTON, Joseph Graham
Resigned: 14 November 2011
71 years old

Persons With Significant Control

Mr Michael Alan Barker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BASE SYSTEMS LIMITED Events

13 Jan 2017
Satisfaction of charge 1 in full
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 Oct 2016
Secretary's details changed for Mr Michael Alan Barker on 26 October 2016
26 Oct 2016
Director's details changed for Mr Michael Alan Barker on 26 October 2016
...
... and 77 more events
16 Jan 1987
Company name changed futureasset LIMITED\certificate issued on 16/01/87

03 Dec 1986
Registered office changed on 03/12/86 from: 47 brunswick place london N1 6EE

03 Dec 1986
New director appointed

03 Nov 1986
Certificate of Incorporation

03 Nov 1986
Incorporation

BASE SYSTEMS LIMITED Charges

1 December 2009
Debenture
Delivered: 8 December 2009
Status: Satisfied on 13 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…