About

Registered Number: 03535585
Date of Incorporation: 26/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 4, Earl Road, Cheadle Hulme Cheadle, Cheshire, SK8 6QG

 

Basf Business Services Ltd was setup in 1998, it's status at Companies House is "Active". There are 11 directors listed as Koerner, Helen Victoria, Beck, Stefan, Angeli, Ludwig Daniel, Baumgarten, Peter Heinrich Wilhelm, Dr Rer Pol, Biermann, Andreas, Erny, Wolfgang, Ettmuller, Kurt, Dr, Grupp, Karl, Krakau, Uwe, Malone, Robert E, Sonnberger, Ralf, Dr for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Stefan 01 January 2016 - 1
ANGELI, Ludwig Daniel 01 April 2001 07 November 2005 1
BAUMGARTEN, Peter Heinrich Wilhelm, Dr Rer Pol 01 June 1998 30 June 1999 1
BIERMANN, Andreas 01 August 2007 31 December 2015 1
ERNY, Wolfgang 15 April 2003 01 May 2007 1
ETTMULLER, Kurt, Dr 07 November 2005 31 August 2007 1
GRUPP, Karl 01 April 2001 15 April 2003 1
KRAKAU, Uwe 15 April 2003 09 July 2004 1
MALONE, Robert E 01 June 1998 14 March 2000 1
SONNBERGER, Ralf, Dr 01 May 2007 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
KOERNER, Helen Victoria 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 19 July 2018
RESOLUTIONS - N/A 02 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2018
SH19 - Statement of capital 02 July 2018
CAP-SS - N/A 02 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 19 July 2016
TM02 - Termination of appointment of secretary 06 April 2016
AR01 - Annual Return 05 April 2016
AP03 - Appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 22 April 2014
CERTNM - Change of name certificate 02 January 2014
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 July 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 23 April 2012
RESOLUTIONS - N/A 25 May 2011
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 22 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 09 April 2001
CERTNM - Change of name certificate 02 April 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
AA - Annual Accounts 13 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 14 April 1999
225 - Change of Accounting Reference Date 03 February 1999
RESOLUTIONS - N/A 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
123 - Notice of increase in nominal capital 14 October 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
CERTNM - Change of name certificate 24 June 1998
NEWINC - New incorporation documents 26 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.