Eric Bastick Services Limited

General information

Name:

Eric Bastick Services Ltd

Office Address:

24 Rooley Banks HX6 1HN Sowerby Bridge

Number: 08111545

Incorporation date: 2012-06-19

Dissolution date: 2022-02-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the beginning of Eric Bastick Services Limited, a company which was located at 24 Rooley Banks, , Sowerby Bridge. It was created on 2012-06-19. Its registration number was 08111545 and its postal code was HX6 1HN. This firm had been operating in this business for approximately ten years until 2022-02-15.

This specific limited company was managed by a solitary director: Eric B., who was assigned this position in 2012.

Eric B. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Eric B.

Role: Director

Appointed: 19 June 2012

Latest update: 21 February 2024

People with significant control

Eric B.
Notified on 20 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 03 July 2021
Confirmation statement last made up date 19 June 2020
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 19 June 2012
Date Approval Accounts 12 March 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 April 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

47 Mill Bridge Close

Post code:

DN22 6FE

City / Town:

Retford

Accountant/Auditor,
2014 - 2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies