About

Registered Number: 04651254
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Holistic House 38 & 40 Pate Road, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0RG

 

Based in Melton Mowbray in Leicestershire, Base Formula Ltd was setup in 2003. 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
KEATING, Karen 10 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
KEATING, Karen 03 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 26 November 2015
RESOLUTIONS - N/A 29 October 2015
RESOLUTIONS - N/A 29 October 2015
SH08 - Notice of name or other designation of class of shares 29 October 2015
AA - Annual Accounts 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 06 January 2010
AD01 - Change of registered office address 23 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 25 April 2003
225 - Change of Accounting Reference Date 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.