Company NameBase Fire Limited
DirectorSam Robert Noakes
Company StatusActive
Company Number08226612
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Sam Robert Noakes
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDavis Burton Williams And Co Unit B11, Sutton Busi
Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMr Barry Searle
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address142 Cheam Road
Sutton
Surrey
SM1 2EB

Location

Registered AddressDavis Burton Williams And Co Unit B11, Sutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Barry Searle
50.00%
Ordinary
50 at £1Sam Robert Noakes
50.00%
Ordinary

Financials

Year2014
Turnover£13,584
Gross Profit£13,361
Net Worth£2,839
Cash£3,899
Current Liabilities£3,085

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
15 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 January 2019Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB to Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 15 January 2019 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
4 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 May 2017Termination of appointment of Barry Searle as a director on 20 April 2017 (1 page)
4 May 2017Director's details changed for Mr Sam Robert Noakes on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Sam Robert Noakes on 4 May 2017 (2 pages)
4 May 2017Termination of appointment of Barry Searle as a director on 20 April 2017 (1 page)
28 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
10 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
19 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
19 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
11 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
17 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
17 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 November 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
6 November 2013Registered office address changed from 106 Longfellow Road Worcester Park Surrey KT4 8BE United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 106 Longfellow Road Worcester Park Surrey KT4 8BE United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 106 Longfellow Road Worcester Park Surrey KT4 8BE United Kingdom on 6 November 2013 (2 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)