General information

Name:

Basstion Ltd

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 02986052

Incorporation date: 1994-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Basstion is a business with it's headquarters at IG2 7AD Ilford at 106 Charter Avenue. The firm was set up in 1994 and is established as reg. no. 02986052. The firm has existed on the UK market for 30 years now and the state is active. This Basstion Limited business functioned under three different company names before it adapted the current name. The firm was founded as Shire Hall Homes to be switched to Shire Hall Construction on 2018-04-12. Its third name was name up till 1996. This firm's Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. Basstion Ltd released its account information for the period that ended on March 31, 2023. Its latest annual confirmation statement was submitted on November 2, 2022.

The knowledge we have detailing the following company's MDs shows us the existence of three directors: Sandra D., Stephanie F. and Alison D. who were appointed on 2015-04-08, 2001-06-09. To help the directors in their tasks, this particular firm has been using the skills of Sandra D. as a secretary for the last twenty eight years.

  • Previous company's names
  • Basstion Limited 2018-04-12
  • Shire Hall Homes Limited 1999-10-28
  • Shire Hall Construction Limited 1996-11-11
  • Lakemews Limited 1994-11-02

Financial data based on annual reports

Company staff

Sandra D.

Role: Director

Appointed: 08 April 2015

Latest update: 26 March 2024

Stephanie F.

Role: Director

Appointed: 09 June 2001

Latest update: 26 March 2024

Alison D.

Role: Director

Appointed: 09 June 2001

Latest update: 26 March 2024

Sandra D.

Role: Secretary

Appointed: 01 October 1996

Latest update: 26 March 2024

People with significant control

Sandra D. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sandra D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian D.
Notified on 6 April 2016
Ceased on 23 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian D.
Notified on 6 April 2016
Ceased on 23 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 May 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 June 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2017 (AA)
filed on: 11th, August 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2013 - 2014

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
29
Company Age

Similar companies nearby

Closest companies