Basingstoke Town Limited BASINGSTOKE


Basingstoke Town started in year 2001 as Private Limited Company with registration number 04259233. The Basingstoke Town company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Basingstoke at Town Gate. Postal code: RG21 7NY.

There is a single director in the firm at the moment - Rafi R., appointed on 1 November 2009. In addition, a secretary was appointed - David K., appointed on 29 September 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Basingstoke Town Limited Address / Contact

Office Address Town Gate
Office Address2 38 London Street
Town Basingstoke
Post code RG21 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04259233
Date of Incorporation Wed, 25th Jul 2001
Industry Activities of sport clubs
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Rafi R.

Position: Director

Appointed: 01 November 2009

David K.

Position: Secretary

Appointed: 29 September 2008

Simon H.

Position: Director

Appointed: 01 September 2014

Resigned: 01 August 2015

Martin B.

Position: Director

Appointed: 29 June 2012

Resigned: 24 July 2013

Lee A.

Position: Director

Appointed: 11 June 2012

Resigned: 01 November 2015

Paul W.

Position: Director

Appointed: 12 March 2012

Resigned: 01 September 2015

Geoffrey Y.

Position: Director

Appointed: 01 October 2009

Resigned: 31 May 2017

David P.

Position: Director

Appointed: 23 April 2009

Resigned: 07 February 2013

Richard M.

Position: Director

Appointed: 07 January 2008

Resigned: 30 June 2008

Paul C.

Position: Director

Appointed: 01 August 2007

Resigned: 01 February 2010

James G.

Position: Director

Appointed: 01 August 2007

Resigned: 30 June 2008

Margaret D.

Position: Director

Appointed: 01 August 2007

Resigned: 01 October 2009

Ian H.

Position: Director

Appointed: 01 August 2007

Resigned: 31 May 2017

Kevin O.

Position: Director

Appointed: 01 August 2007

Resigned: 03 January 2008

Vijaya N.

Position: Director

Appointed: 01 August 2007

Resigned: 01 October 2009

Linda M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 March 2008

Kenneth T.

Position: Director

Appointed: 30 November 2003

Resigned: 01 December 2007

Sarah P.

Position: Director

Appointed: 30 November 2003

Resigned: 31 May 2017

Steven M.

Position: Director

Appointed: 02 May 2003

Resigned: 01 December 2007

Linda M.

Position: Director

Appointed: 02 May 2003

Resigned: 01 March 2008

Ian W.

Position: Secretary

Appointed: 12 December 2002

Resigned: 04 June 2006

David H.

Position: Director

Appointed: 12 December 2002

Resigned: 20 July 2007

David K.

Position: Director

Appointed: 14 October 2001

Resigned: 05 December 2002

David K.

Position: Secretary

Appointed: 14 October 2001

Resigned: 12 December 2002

Colin S.

Position: Director

Appointed: 14 October 2001

Resigned: 05 December 2002

Tracy D.

Position: Director

Appointed: 25 July 2001

Resigned: 14 October 2001

Jonathan P.

Position: Director

Appointed: 25 July 2001

Resigned: 14 October 2001

Alexandra G.

Position: Secretary

Appointed: 25 July 2001

Resigned: 14 October 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Rafi R. The abovementioned PSC and has 75,01-100% shares.

Rafi R.

Notified on 25 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Balance Sheet
Cash Bank On Hand2 8782 597
Current Assets39 30660 567
Debtors34 64353 020
Net Assets Liabilities-1 500 549-1 650 825
Property Plant Equipment139 964133 602
Total Inventories1 7854 950
Other
Accumulated Depreciation Impairment Property Plant Equipment64 79571 157
Average Number Employees During Period4040
Creditors465 819490 994
Fixed Assets139 964133 602
Increase From Depreciation Charge For Year Property Plant Equipment 6 362
Net Current Assets Liabilities-426 513-430 427
Property Plant Equipment Gross Cost204 759204 759
Total Assets Less Current Liabilities-286 549-296 825

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 3rd, March 2023
Free Download (7 pages)

Company search

Advertisements