BASCO DATA LIMITED - KENILWORTH
Company Profile | Company Filings |
Overview
BASCO DATA LIMITED is a Private Limited Company from KENILWORTH ENGLAND and has the status: Dissolved - no longer trading.
BASCO DATA LIMITED was incorporated 20 years ago on 23/01/2004 and has the registered number: 05024739. The accounts status is TOTAL EXEMPTION FULL.
BASCO DATA LIMITED was incorporated 20 years ago on 23/01/2004 and has the registered number: 05024739. The accounts status is TOTAL EXEMPTION FULL.
BASCO DATA LIMITED - KENILWORTH
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
C/O THE BRITISH TEXEL SHEEP SOCIETY UNIT 74, 4TH STREET
KENILWORTH
CV8 2LG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RICHARDSON | Oct 1956 | British | Director | 2018-03-14 | CURRENT |
MR JOHN ALBERT YATES | Sep 1968 | British | Director | 2008-09-01 | CURRENT |
MR DAVID JOHN MCKERROW | Jun 1956 | British | Director | 2014-03-25 | CURRENT |
MR PAUL PHILLIPS | Feb 1965 | British | Director | 2018-03-14 | CURRENT |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2004-01-23 UNTIL 2004-01-23 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-01-23 UNTIL 2004-01-23 | RESIGNED | ||
MR PETER JOHN BUTLER | Oct 1952 | British | Secretary | 2004-01-23 UNTIL 2008-07-07 | RESIGNED |
MR. IAIN WILLIAM DUNLOP KERR | Mar 1965 | British | Secretary | 2008-07-07 UNTIL 2018-03-15 | RESIGNED |
MR TIMOTHY RICHARD HEALY | Jun 1948 | British | Director | 2008-01-21 UNTIL 2014-10-10 | RESIGNED |
DR DUNCAN PULLAR | Apr 1962 | British | Director | 2006-10-26 UNTIL 2011-05-24 | RESIGNED |
DR LEWIS MCLINTON | Jan 1972 | British | Director | 2008-10-29 UNTIL 2016-04-29 | RESIGNED |
STEVEN JAMES MCLEAN | Aug 1967 | British | Director | 2004-01-23 UNTIL 2008-02-01 | RESIGNED |
MR ROBERT STEWART MCILRATH | Mar 1958 | British | Director | 2016-09-22 UNTIL 2018-03-15 | RESIGNED |
MISS PENELOPE JANE LAWRENCE | May 1956 | Director | 2004-01-23 UNTIL 2006-10-25 | RESIGNED | |
MR. IAIN WILLIAM DUNLOP KERR | Mar 1965 | British | Director | 2004-01-23 UNTIL 2018-03-15 | RESIGNED |
MR STANLEY ROBYN HULME | Aug 1947 | British | Director | 2004-01-23 UNTIL 2008-07-07 | RESIGNED |
MR RONALD MOIR GREIG | Sep 1943 | British | Director | 2011-05-24 UNTIL 2018-03-15 | RESIGNED |
PETER JOHN HENSHALL | Jun 1943 | British | Director | 2004-01-23 UNTIL 2006-09-01 | RESIGNED |
MR JAMES ROBERT HAZARD | Jan 1984 | British | Director | 2013-10-11 UNTIL 2014-07-15 | RESIGNED |
GUY MAXWELL GREEN | Oct 1973 | British | Director | 2014-07-15 UNTIL 2018-03-15 | RESIGNED |
MR JAMES FLEMING | Oct 1943 | British | Director | 2006-10-25 UNTIL 2011-10-10 | RESIGNED |
MR ALED OWEN EDWARDS | Jul 1962 | Welsh | Director | 2006-10-25 UNTIL 2013-10-11 | RESIGNED |
VICTOR CHESTNUTT | Aug 1960 | British | Director | 2006-10-25 UNTIL 2008-01-21 | RESIGNED |
KEITH CAMPBELL | Mar 1960 | British | Director | 2004-01-23 UNTIL 2006-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Limousin Cattle Society Limited | 2016-06-01 - 2018-03-15 | Leamington Spa | Ownership of shares 25 to 50 percent | |
The Suffolk Sheep Society | 2016-06-01 - 2018-03-15 | Coventry | Ownership of shares 25 to 50 percent | |
The British Texel Sheep Society | 2016-06-01 | Lanark | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BASCO Data Limited - Period Ending 2019-03-31 | 2019-10-29 | 31-03-2019 | £38,417 Cash £60,642 equity |
BASCO Data Limited - Period Ending 2018-03-31 | 2018-11-14 | 31-03-2018 | £36,466 Cash £108,038 equity |
BASCO Data Limited - Period Ending 2017-03-31 | 2017-10-03 | 31-03-2017 | £104,169 Cash £113,477 equity |
BASCO Data Limited - Abbreviated accounts 16.1 | 2016-12-20 | 31-03-2016 | £40,737 Cash £111,667 equity |
BASCO Data Limited - Limited company - abbreviated - 11.9 | 2015-12-01 | 31-03-2015 | £14,430 Cash £141,084 equity |
BASCO Data Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £205,610 Cash £178,748 equity |