Company NameBase Building Consultancy Ltd
DirectorNigel John Griffiths
Company StatusActive
Company Number06486364
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel John Griffiths
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Secretary NameCaroline Griffiths
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
Director NameMr Chris Edward Bell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Street
Bishop's Stortford
Hertfordshire
CM23 2LY
Secretary NameChris Bell
NationalityBritish
StatusResigned
Appointed15 January 2009(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Road
London
E17 9BL

Contact

Websitewww.basebc.co.uk

Location

Registered Address6 Westmoreland Street
Harrogate
North Yorkshire
HG1 5AT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nigel Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£72,104
Cash£55,103
Current Liabilities£27,158

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
28 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 December 2021Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 6 Westmoreland Street Harrogate North Yorkshire HG1 5AT on 10 December 2021 (1 page)
14 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
12 October 2021Registered office address changed from C/O Morris Wheeler & Co 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 12 October 2021 (1 page)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
12 August 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
17 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
1 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
15 June 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Termination of appointment of Chris Edward Bell as a director on 13 June 2014 (1 page)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Termination of appointment of Chris Edward Bell as a director on 13 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 March 2014Director's details changed for Chris Bell on 1 March 2014 (2 pages)
19 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Director's details changed for Chris Bell on 1 March 2014 (2 pages)
19 March 2014Director's details changed for Chris Bell on 1 March 2014 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Caroline Griffiths on 1 January 2013 (1 page)
8 February 2013Secretary's details changed for Caroline Griffiths on 1 January 2013 (1 page)
8 February 2013Secretary's details changed for Caroline Griffiths on 1 January 2013 (1 page)
8 February 2013Director's details changed for Nigel John Griffiths on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Nigel John Griffiths on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Nigel John Griffiths on 1 January 2013 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 May 2012Registered office address changed from 64 London Fruit and Wool Exchange Brushfield Street London E1 6EP on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 64 London Fruit and Wool Exchange Brushfield Street London E1 6EP on 11 May 2012 (1 page)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Chris Bell on 31 December 2010 (2 pages)
9 February 2011Director's details changed for Chris Bell on 31 December 2010 (2 pages)
8 December 2010Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 8 December 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Nigel John Griffiths on 27 January 2010 (2 pages)
11 February 2010Director's details changed for Chris Bell on 27 January 2010 (2 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Nigel John Griffiths on 27 January 2010 (2 pages)
11 February 2010Director's details changed for Chris Bell on 27 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2009Previous accounting period extended from 3 January 2009 to 31 January 2009 (2 pages)
23 October 2009Previous accounting period extended from 3 January 2009 to 31 January 2009 (2 pages)
23 October 2009Previous accounting period extended from 3 January 2009 to 31 January 2009 (2 pages)
17 February 2009Accounting reference date shortened from 31/03/2009 to 03/01/2009 (1 page)
17 February 2009Accounting reference date shortened from 31/03/2009 to 03/01/2009 (1 page)
12 February 2009Appointment terminated secretary chris bell (1 page)
12 February 2009Return made up to 28/01/09; full list of members (4 pages)
12 February 2009Appointment terminated secretary chris bell (1 page)
12 February 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Director and secretary appointed chris bell (2 pages)
28 January 2009Director and secretary appointed chris bell (2 pages)
17 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
28 January 2008Incorporation (15 pages)
28 January 2008Incorporation (15 pages)