About

Registered Number: 03644742
Date of Incorporation: 06/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Established in 1998, B A S Design Ltd has its registered office in Manchester, it's status at Companies House is "Active". Stirling, Brian Andrew, Stirling, Michelle, Stirling, Margaret, Szumlas, Louise are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING, Brian Andrew 06 October 1998 - 1
STIRLING, Michelle 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
STIRLING, Margaret 05 October 2001 05 April 2008 1
SZUMLAS, Louise 06 October 1998 05 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 07 October 2019
PSC04 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 23 November 2016
AP01 - Appointment of director 18 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 09 May 2013
SH01 - Return of Allotment of shares 01 May 2013
CH01 - Change of particulars for director 19 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 08 August 2000
RESOLUTIONS - N/A 18 April 2000
123 - Notice of increase in nominal capital 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
363s - Annual Return 28 October 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.