Base-flow Ltd KEIGHLEY


Base-flow Ltd is a private limited company that can be found at Base-Flow Production Centre Lee Mills, St. Pauls Road, Keighley BD21 4QW. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-08-01, this 5-year-old company is run by 2 directors.
Director Peter H., appointed on 01 September 2022. Director Simon A., appointed on 01 September 2022.
The company is categorised as "specialised design activities" (SIC: 74100).
The last confirmation statement was filed on 2023-07-31 and the deadline for the subsequent filing is 2024-08-14. Additionally, the statutory accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Base-flow Ltd Address / Contact

Office Address Base-flow Production Centre Lee Mills
Office Address2 St. Pauls Road
Town Keighley
Post code BD21 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11495518
Date of Incorporation Wed, 1st Aug 2018
Industry specialised design activities
End of financial Year 31st January
Company age 6 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Peter H.

Position: Director

Appointed: 01 September 2022

Simon A.

Position: Director

Appointed: 01 September 2022

Joanna W.

Position: Director

Appointed: 01 April 2022

Resigned: 08 February 2024

Brian R.

Position: Director

Appointed: 14 February 2020

Resigned: 24 August 2022

Terry B.

Position: Director

Appointed: 01 August 2018

Resigned: 13 February 2020

Jonathan B.

Position: Director

Appointed: 01 August 2018

Resigned: 01 February 2024

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Jonathan B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Simon A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brian R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan B.

Notified on 1 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon A.

Notified on 14 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Brian R.

Notified on 14 February 2020
Ceased on 24 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Terry B.

Notified on 2 August 2018
Ceased on 13 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3 70529 48922 01939 908
Current Assets63 422178 753208 938155 752
Debtors50 717134 264145 211101 590
Net Assets Liabilities  94 102-109 033
Other Debtors2 84037314 38732 059
Property Plant Equipment33319 18317 40930 848
Total Inventories9 00015 00041 70814 254
Other
Accrued Liabilities Deferred Income  1 8422 000
Accumulated Amortisation Impairment Intangible Assets2 3924 8297 2659 701
Accumulated Depreciation Impairment Property Plant Equipment1675 18211 70923 020
Amortisation Rate Used For Intangible Assets   20
Average Number Employees During Period1123
Bank Borrowings Overdrafts   6 473
Creditors137 25640 181137 162343 375
Depreciation Rate Used For Property Plant Equipment   20
Fixed Assets9 90326 53622 32633 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 00043 050
Increase From Amortisation Charge For Year Intangible Assets2 3922 4372 4362 436
Increase From Depreciation Charge For Year Property Plant Equipment1675 0156 52711 311
Intangible Assets9 5707 3534 9172 481
Intangible Assets Gross Cost11 96212 182 12 182
Net Current Assets Liabilities-73 834138 57271 776-187 623
Property Plant Equipment Gross Cost50024 36529 11853 868
Provisions For Liabilities Balance Sheet Subtotal   -62 412
Total Additions Including From Business Combinations Property Plant Equipment50023 8654 75324 750
Total Assets Less Current Liabilities-63 931165 10894 102-154 294
Trade Creditors Trade Payables48 67020 509125 14476 577
Trade Debtors Trade Receivables47 877133 891130 82469 531
Advances Credits Directors   252 000
Other Creditors87 6501 6001 842 
Other Taxation Social Security Payable93618 07210 176 
Total Additions Including From Business Combinations Intangible Assets11 962220  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On 10th December 2023 director's details were changed
filed on: 21st, December 2023
Free Download (2 pages)

Company search