About

Registered Number: 04955096
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Marford Mill, Rossett, Wrexham, LL12 0HL

 

Having been setup in 2003, Basc Ltd has its registered office in Wrexham, it's status at Companies House is "Active". This organisation has 4 directors listed as Davies, Angela Dawn, Bloomfield, Stephen, Graffius, Melvin Christopher, Ali, Richard. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Stephen 25 May 2017 - 1
GRAFFIUS, Melvin Christopher 25 May 2017 - 1
ALI, Richard 11 February 2015 25 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Angela Dawn 22 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 19 September 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 11 February 2015
AA - Annual Accounts 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 24 September 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 19 December 2006
363s - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
AA - Annual Accounts 12 September 2005
225 - Change of Accounting Reference Date 12 September 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.