Base Fabrications Limited

General information

Name:

Base Fabrications Ltd

Office Address:

3rd Floor Crown House 151 High Road IG10 4LG Loughton

Number: 06494563

Incorporation date: 2008-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Base Fabrications Limited 's been on the British market for sixteen years. Started with Registered No. 06494563 in 2008, it is registered at 3rd Floor Crown House, Loughton IG10 4LG. Started as Max Fabrications, the company used the business name until Fri, 28th Mar 2008, when it was changed to Base Fabrications Limited. This firm's classified under the NACE and SIC code 43290 and has the NACE code: Other construction installation. Base Fabrications Ltd filed its latest accounts for the period that ended on 2022-03-31. Its latest confirmation statement was filed on 2023-02-05.

Mark W. and Simon C. are listed as enterprise's directors and have been doing everything they can to help the company since Fri, 15th Feb 2008. To provide support to the directors, this specific firm has been utilizing the skills of Mark W. as a secretary for the last sixteen years.

  • Previous company's names
  • Base Fabrications Limited 2008-03-28
  • Max Fabrications Limited 2008-02-05

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 15 February 2008

Latest update: 23 March 2024

Mark W.

Role: Secretary

Appointed: 15 February 2008

Latest update: 23 March 2024

Simon C.

Role: Director

Appointed: 15 February 2008

Latest update: 23 March 2024

People with significant control

Executives who have control over the firm are as follows: Simon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
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 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 September 2015
Annual Accounts 20 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 20 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Monday 5th February 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

HQ address,
2014

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

HQ address,
2015

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

HQ address,
2016

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

Accountant/Auditor,
2015 - 2016

Name:

Connor Warin Limited

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age

Closest Companies - by postcode