BASE WHOLESALE NW LIMITED

71a Allerton Road, Liverpool, L18 2DA, Merseyside, United Kingdom
StatusACTIVE
Company No.10988694
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

BASE WHOLESALE NW LIMITED is an active private limited company with number 10988694. It was incorporated 6 years, 8 months, 14 days ago, on 29 September 2017. The company address is 71a Allerton Road, Liverpool, L18 2DA, Merseyside, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 15 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Morgan

Appointment date: 2024-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mrs Sharon Louise Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: Unit 2B Moorgate Road Knowsley Industrial Park Liverpool Merseyside L33 7XW United Kingdom

Change date: 2021-03-17

New address: 71a Allerton Road Liverpool Merseyside L18 2DA

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Martin Halligan

Change date: 2021-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Louise Morgan

Notification date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: Stephen Martin Halligan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: Unit 2B Moorgate Road Knowsley Industrial Park Liverpool Merseyside L33 7XW

Old address: 69, Burghill Road Burghill Road Liverpool L12 0BS United Kingdom

Change date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Mrs Sharon Louise Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Mr Stephen Martin Halligan

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Morgan

Change date: 2017-12-14

Documents

View document PDF

Termination director company

Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Sharon Louise Morgan

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharon Louise Morgan

Change date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Halligan

Cessation date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Stephen Martin Halligan

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANCROFT GARAGE LIMITED

4 GREEN LANE BUSINESS PARK,NEW ELTHAM,SE9 3TL

Number:04847364
Status:ACTIVE
Category:Private Limited Company

CLAREMONT MOTOR ENGINEERS (DARTFORD) LIMITED

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:03909750
Status:ACTIVE
Category:Private Limited Company

COMMON AGENCY LTD

80 CHENEYS ROAD,LONDON,E11 3LN

Number:11477371
Status:ACTIVE
Category:Private Limited Company

HERBERT HEDLEY LIMITED

OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ

Number:11097228
Status:ACTIVE
Category:Private Limited Company

PARASITE TESTING LTD

19 MIDDLEWOODS WAY,BARNSLEY,S71 3HR

Number:08445870
Status:ACTIVE
Category:Private Limited Company

TEXERE PUBLISHING LIMITED

BOOTHS NO. 1 BOOTHS PARK,KNUTSFORD,WA16 8GS

Number:08113419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source