Base Recovery And Service Limited

General information

Name:

Base Recovery And Service Ltd

Office Address:

Rear Of Lonsdale House Base Recovery And Service Limited Cook Street WN7 4BT Leigh

Number: 07893097

Incorporation date: 2011-12-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Base Recovery And Service was created on 28th December 2011 as a Private Limited Company. The company's office could be found at Leigh on Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street. Assuming you want to reach the company by mail, the zip code is WN7 4BT. The official reg. no. for Base Recovery And Service Limited is 07893097. The firm debuted under the name The Original Baobab Sauce Company, but for the last 4 years has operated under the name Base Recovery And Service Limited. The company's SIC code is 45112 and their NACE code stands for Sale of used cars and light motor vehicles. 2022-12-31 is the last time the company accounts were filed.

At the moment, the limited company is directed by a single director: Mohammed K., who was arranged to perform management duties 4 years ago. Since 2020 Andrew R., had been fulfilling assigned duties for the limited company till the resignation in March 2020. Additionally a different director, including James A. resigned four years ago.

  • Previous company's names
  • Base Recovery And Service Limited 2020-03-06
  • The Original Baobab Sauce Company Limited 2011-12-28

Financial data based on annual reports

Company staff

Mohammed K.

Role: Director

Appointed: 04 March 2020

Latest update: 12 April 2024

People with significant control

Mohammd K. is the individual who controls this firm, owns over 3/4 of company shares.

Mohammd K.
Notified on 4 March 2020
Nature of control:
over 3/4 of shares
Andrew R.
Notified on 17 February 2020
Ceased on 4 March 2020
Nature of control:
over 3/4 of shares
Nicola A.
Notified on 28 December 2016
Ceased on 17 February 2020
Nature of control:
1/2 or less of shares
James A.
Notified on 28 December 2016
Ceased on 17 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 January 2024
Confirmation statement last made up date 27 December 2022
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2011-12-28
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 June 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 July 2014
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 January 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 27th December 2023 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Closest Companies - by postcode