Company NameBas Recycling Limited
Company StatusDissolved
Company Number10635297
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Marc Alexander Lamble
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Eastmead Avenue
Greenford
UB6 9RG
Director NameMr Victor Henry Wood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2021(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Denham Road
Feltham
TW14 0DB
Director NameMr John Paul Sherwood
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxglove Close
Stanwell
TW19 7UE
Secretary NameMr John Paul Sherwood
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address19 Foxglove Close
Stanwell
TW19 7UE
Director NameMr Victor Henry Wood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address138 Feltham Road
Ashford
TW15 1AD

Location

Registered Address10 Denham Road
Feltham
TW14 0DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 October 2020Termination of appointment of Victor Henry Wood as a director on 8 October 2020 (1 page)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
10 June 2020Registered office address changed from 138 Feltham Road Feltham Road Ashford TW15 1AD England to 88 East Mead Avenue Greenford Eastmead Avenue Greenford UB6 9RG on 10 June 2020 (1 page)
14 May 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
31 January 2020Registered office address changed from 88 Eastmead Avenue Greenford UB6 9RG England to 138 Feltham Road Feltham Road Ashford TW15 1AD on 31 January 2020 (1 page)
21 January 2020Appointment of Mr Victor Henry Wood as a director on 21 January 2020 (2 pages)
26 October 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 May 2019Cessation of John Paul Sherwood as a person with significant control on 21 May 2019 (1 page)
24 May 2019Notification of Marc Alexander Lamble as a person with significant control on 21 May 2019 (2 pages)
24 May 2019Termination of appointment of John Paul Sherwood as a secretary on 21 May 2019 (1 page)
24 May 2019Termination of appointment of John Paul Sherwood as a director on 21 May 2019 (1 page)
23 April 2019Director's details changed for Mr John-Paul Sherwood on 23 April 2019 (2 pages)
23 April 2019Change of details for Mr John-Paul Sherwood as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Secretary's details changed for Mr John-Paul Sherwood on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
5 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 February 2019Appointment of Mr Marc Alexander Lamble as a director on 10 February 2019 (2 pages)
22 February 2019Registered office address changed from 5 Littleton Lane Shepperton TW17 0NF England to 88 Eastmead Avenue Greenford UB6 9RG on 22 February 2019 (1 page)
23 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 August 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Littleton Lane Shepperton TW17 0NF on 9 August 2018 (1 page)
9 August 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
(30 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 1
(30 pages)