General information

Name:

Base Displays Ltd

Office Address:

Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell IP10 0BJ Ipswich

Number: 04357402

Incorporation date: 2002-01-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Base Displays Limited with Companies House Reg No. 04357402 has been operating on the market for twenty two years. The Private Limited Company can be reached at Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell in Ipswich and its zip code is IP10 0BJ. The listed name switch from Elizabeth Hudson to Base Displays Limited took place on February 1, 2002. The company's Standard Industrial Classification Code is 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them). 2022-03-31 is the last time when account status updates were filed.

Mark S. is this particular firm's only director, that was arranged to perform management duties in 2002. That limited company had been led by Basil A. until twenty one years ago. What is more, the director's tasks are helped with by a secretary - Paula S., who was selected by the limited company twenty one years ago.

  • Previous company's names
  • Base Displays Limited 2002-02-01
  • Elizabeth Hudson Limited 2002-01-21

Financial data based on annual reports

Company staff

Paula S.

Role: Secretary

Appointed: 23 April 2003

Latest update: 21 December 2023

Mark S.

Role: Director

Appointed: 29 January 2002

Latest update: 21 December 2023

People with significant control

Executives with significant control over the firm are: Paula S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paula S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 November 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 January 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

15 Hyde End Lane Spencers Wood

Post code:

RG7 1ET

City / Town:

Reading

HQ address,
2013

Address:

15 Hyde End Lane Spencers Wood

Post code:

RG7 1ET

City / Town:

Reading

HQ address,
2014

Address:

1 Park View Burghfield Common

Post code:

RG7 3EJ

City / Town:

Reading

HQ address,
2015

Address:

C/o Flb Accountants Llp 42 King Edward Court

Post code:

SL4 1TG

City / Town:

Windsor

HQ address,
2016

Address:

C/o Flb Accountants Llp 42 King Edward Court

Post code:

SL4 1TG

City / Town:

Windsor

Accountant/Auditor,
2012

Name:

Sre Associates Limited

Address:

15 Ryeish Green Hyde End Lane Spencers Wood

Post code:

RG7 1ET

City / Town:

Reading

Accountant/Auditor,
2016

Name:

Flb Accountants Llp

Address:

42 King Edward Court

Post code:

SL4 1TG

City / Town:

Windsor

Accountant/Auditor,
2013

Name:

Sre Associates Limited

Address:

15 Ryeish Green Hyde End Lane Spencers Wood

Post code:

RG7 1ET

City / Town:

Reading

Accountant/Auditor,
2015 - 2014

Name:

Flb Accountants Llp

Address:

42 King Edward Court

Post code:

SL4 1TG

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
22
Company Age

Closest Companies - by postcode