General information

Name:

Chasebase Ltd

Office Address:

10 Heycocks Close Heycock Close Fleckney LE8 8UH Leicester

Number: 02764171

Incorporation date: 1992-11-12

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

1992 marks the beginning of Chasebase Limited, the firm that is situated at 10 Heycocks Close Heycock Close, Fleckney, Leicester. That would make 32 years Chasebase has prospered in the business, as the company was created on 1992-11-12. The company's Companies House Registration Number is 02764171 and its postal code is LE8 8UH. This company's classified under the NACE and SIC code 49320, that means Taxi operation. Chasebase Ltd reported its latest accounts for the period that ended on 2020-08-31. The business latest annual confirmation statement was filed on 2021-08-30.

There's one director now controlling this limited company, specifically Martin S. who's been performing the director's assignments since 1992-11-12. The following limited company had been supervised by Peter B. up until April 2022. Furthermore another director, namely Martin S. gave up the position on 2022-03-02.

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 11 April 2022

Latest update: 13 April 2024

People with significant control

Skye Patrol Limited
Address: 50 Baxtergate Baxter Gate, Loughborough, LE11 1TH, England
Legal authority England
Legal form Skye Patrol Ltd
Country registered England
Place registered Companies House
Registration number 10238873
Notified on 1 March 2022
Ceased on 11 April 2022
Nature of control:
over 3/4 of shares
Martin S.
Notified on 30 August 2018
Ceased on 1 March 2022
Nature of control:
over 3/4 of shares
Deborah T.
Notified on 12 November 2016
Ceased on 30 August 2018
Nature of control:
1/2 or less of shares
Robert T.
Notified on 12 November 2016
Ceased on 30 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 13 September 2022
Confirmation statement last made up date 30 August 2021
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 October 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 October 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 10 October 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 10 October 2012
Annual Accounts 17 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st August 2020 (AA)
filed on: 21st, October 2021
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Gracechurch Shopping Centre

Post code:

B72 1PH

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Gracechurch Shopping Centre

Post code:

B72 1PH

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

Gracechurch Shopping Centre

Post code:

B72 1PH

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

Gracechurch Shopping Centre

Post code:

B72 1PH

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

Gracechurch Shopping Centre

Post code:

B72 1PH

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
31
Company Age

Closest Companies - by postcode