Basda Business Services Limited BRISTOL


Basda Business Services Limited was formally closed on 2020-12-22. Basda Business Services was a private limited company that could have been found at 55 High Street, Shirehampton, Bristol, BS11 0DW, UNITED KINGDOM. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 1998-02-10) was run by 2 directors and 1 secretary.
Director Peter P. who was appointed on 06 June 2008.
Director Kevin H. who was appointed on 22 March 2006.
Moving on to the secretaries, we can name: Peter P. appointed on 06 June 2008.

The company was classified as "management consultancy activities other than financial management" (70229). According to the Companies House information, there was a name change on 1998-04-16 and their previous name was Fivechange. The last confirmation statement was filed on 2020-02-10 and last time the annual accounts were filed was on 31 December 2019. 2016-02-10 was the date of the most recent annual return.

Basda Business Services Limited Address / Contact

Office Address 55 High Street
Office Address2 Shirehampton
Town Bristol
Post code BS11 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507634
Date of Incorporation Tue, 10th Feb 1998
Date of Dissolution Tue, 22nd Dec 2020
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 24th Mar 2021
Last confirmation statement dated Mon, 10th Feb 2020

Company staff

Peter P.

Position: Secretary

Appointed: 06 June 2008

Peter P.

Position: Director

Appointed: 06 June 2008

Ordered Management Secretary Ltd

Position: Corporate Secretary

Appointed: 05 June 2008

Kevin H.

Position: Director

Appointed: 22 March 2006

Richard A.

Position: Director

Appointed: 06 June 2008

Resigned: 01 October 2009

David B.

Position: Secretary

Appointed: 02 October 2003

Resigned: 06 June 2008

Philip T.

Position: Director

Appointed: 01 October 2003

Resigned: 06 June 2008

John C.

Position: Director

Appointed: 16 April 2003

Resigned: 07 February 2007

Eduardo L.

Position: Director

Appointed: 16 April 2003

Resigned: 22 March 2006

Christine R.

Position: Director

Appointed: 21 July 2000

Resigned: 28 February 2005

Richard W.

Position: Secretary

Appointed: 22 May 2000

Resigned: 02 October 2003

Richard W.

Position: Director

Appointed: 22 May 2000

Resigned: 22 November 2000

Malcolm B.

Position: Director

Appointed: 22 May 2000

Resigned: 22 November 2000

Wendy H.

Position: Director

Appointed: 21 April 1999

Resigned: 01 December 2006

John C.

Position: Director

Appointed: 21 April 1999

Resigned: 22 May 2000

Alfred D.

Position: Director

Appointed: 30 June 1998

Resigned: 22 May 2000

Sarah N.

Position: Director

Appointed: 30 June 1998

Resigned: 22 March 2000

Jonathan H.

Position: Director

Appointed: 30 June 1998

Resigned: 15 March 1999

Dennis K.

Position: Director

Appointed: 03 March 1998

Resigned: 06 June 2008

Theodorus V.

Position: Director

Appointed: 03 March 1998

Resigned: 22 August 2005

Dennis K.

Position: Secretary

Appointed: 03 March 1998

Resigned: 22 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1998

Resigned: 03 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 February 1998

Resigned: 03 March 1998

People with significant control

Business Application Software Developers' Association

Qtac House Kingsfield Lane, Longwell Green, Bristol, BS30 6DL, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 02856162
Notified on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fivechange April 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets109109109109
Net Assets Liabilities36 13636 13636 136-36 136
Other
Creditors36 24536 24536 24536 245
Net Current Assets Liabilities36 13636 13636 136-36 136
Total Assets Less Current Liabilities36 13636 13636 136 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, September 2020
Free Download (4 pages)

Company search