About

Registered Number: 05570429
Date of Incorporation: 21/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Manor Way Business Centre, Fairview Industrial Estate Marsh Way, Rainham, Essex, RM13 8UG

 

Based in Rainham, Essex, Bas 1 Embroidery & Printing Ltd was setup in 2005, it's status is listed as "Active". Basi, Jhalaman, Basi, Amrik Singh, Basi, Manjit Singh, Singh, Amrik are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASI, Amrik Singh 21 September 2005 25 August 2011 1
BASI, Manjit Singh 21 September 2005 01 December 2011 1
SINGH, Amrik 01 December 2011 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BASI, Jhalaman 01 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 10 May 2018
MR01 - N/A 23 October 2017
CS01 - N/A 12 October 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 04 October 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
TM02 - Termination of appointment of secretary 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 15 May 2009
225 - Change of Accounting Reference Date 04 March 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
287 - Change in situation or address of Registered Office 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

Debenture 20 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.