Basingstoke Softeners Limited TADLEY


Basingstoke Softeners started in year 2003 as Private Limited Company with registration number 04981599. The Basingstoke Softeners company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tadley at Aldermaston Road. Postal code: RG26 3AF.

The firm has one director. Glenn K., appointed on 12 November 2019. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Lorna T. and who left the the firm on 1 May 2022. In addition, there is one former secretary - Robert T. who worked with the the firm until 1 September 2015.

Basingstoke Softeners Limited Address / Contact

Office Address Aldermaston Road
Office Address2 Pamber Green
Town Tadley
Post code RG26 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981599
Date of Incorporation Tue, 2nd Dec 2003
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Glenn K.

Position: Director

Appointed: 12 November 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Robert T.

Position: Secretary

Appointed: 02 December 2003

Resigned: 01 September 2015

Lorna T.

Position: Director

Appointed: 02 December 2003

Resigned: 01 May 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Sonet Solutions Limited from Church Crookham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Glenn K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lorna T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Sonet Solutions Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06046936
Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Glenn K.

Notified on 3 December 2021
Ceased on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lorna T.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand11 73124 65865 439103 822181 61999 34974 513
Current Assets56 23368 657110 532157 617309 589189 121270 116
Debtors32 79430 28331 58540 395104 97059 123157 756
Net Assets Liabilities27 63927 67253 841110 736253 952148 850215 488
Other Debtors1 0602 7487 1463 38334 1943 8706 815
Property Plant Equipment2 00611 94711 64824 88737 12332 579 
Total Inventories11 70813 71613 50813 40023 00030 64937 847
Other
Accumulated Amortisation Impairment Intangible Assets18 60024 80031 000 31 00031 000 
Accumulated Depreciation Impairment Property Plant Equipment7 0855 4897 48315 77824 12034 978827
Amounts Owed By Group Undertakings     17 00099 000
Average Number Employees During Period5556688
Creditors42 6195 0851 87366 98286 15466 99695 297
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 4951 993   3 730
Disposals Property Plant Equipment 4 9952 300   7 990
Finance Lease Liabilities Present Value Total 5 0851 8731 873  23 768
Fixed Assets14 40618 14711 64824 88737 12332 57981 073
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 86416 8642 549 833  
Increase From Amortisation Charge For Year Intangible Assets 6 2006 200    
Increase From Depreciation Charge For Year Property Plant Equipment 2 8993 9878 295 10 858421
Intangible Assets12 4006 200     
Intangible Assets Gross Cost31 00031 00031 000 31 00031 000 
Net Current Assets Liabilities13 61416 88046 33690 635223 435122 125174 819
Number Shares Issued Fully Paid 100100100 100100
Other Creditors7 0888 3158 9287 1234 6504 8406 696
Other Taxation Social Security Payable23 01819 72828 19740 44053 07337 40836 206
Par Value Share 111 11
Property Plant Equipment Gross Cost9 09117 43619 13140 66561 24367 55778 591
Provisions3812 2702 2704 7866 6065 85416 636
Provisions For Liabilities Balance Sheet Subtotal3812 2702 2704 7866 6065 85416 636
Total Additions Including From Business Combinations Property Plant Equipment 13 3403 99521 534 6 3141 929
Total Assets Less Current Liabilities28 02035 02757 984115 522260 558154 704255 892
Trade Creditors Trade Payables12 51320 52223 85917 54628 43124 74847 144
Trade Debtors Trade Receivables31 73427 53524 43937 01270 77638 25351 941

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 26th, February 2024
Free Download (10 pages)

Company search