Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASE DISPLAYS LIMITED
Company Information for

BASE DISPLAYS LIMITED

C/O MJB AVANTI, OFFICE 12 EPSILON HOUSE, WEST ROAD, IPSWICH, SUFFOLK, IP3 9FJ,
Company Registration Number
04357402
Private Limited Company
Active

Company Overview

About Base Displays Ltd
BASE DISPLAYS LIMITED was founded on 2002-01-21 and has its registered office in Ipswich. The organisation's status is listed as "Active". Base Displays Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BASE DISPLAYS LIMITED
 
Legal Registered Office
C/O MJB AVANTI, OFFICE 12 EPSILON HOUSE
WEST ROAD
IPSWICH
SUFFOLK
IP3 9FJ
Other companies in RG7
 
Filing Information
Company Number 04357402
Company ID Number 04357402
Date formed 2002-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787326880  
Last Datalog update: 2024-08-05 12:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASE DISPLAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASE DISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
PAULA ANNE CHARLES
Company Secretary 2003-04-23
MARK STEVENS
Director 2002-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
BASIL ABDELHADI
Company Secretary 2002-01-29 2003-04-15
BASIL ABDELHADI
Director 2002-01-29 2003-04-15
JPCORS LIMITED
Nominated Secretary 2002-01-21 2002-01-21
JPCORD LIMITED
Nominated Director 2002-01-21 2002-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2024-05-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS CHARLES STEVENS
2024-04-30CESSATION OF MARK STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-30DIRECTOR APPOINTED MR FRANCIS CHARLES STEVENS
2024-04-30APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2024-04-30DIRECTOR APPOINTED MRS PAULA ANNE STEVENS
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-12-01PSC04Change of details for Mr Mark Stevens as a person with significant control on 2022-12-01
2022-12-01CH03SECRETARY'S DETAILS CHNAGED FOR PAULA ANNE STEVENS on 2022-12-01
2022-06-09CH01Director's details changed for Mr Mark Stevens on 2022-06-09
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
2022-04-07CH03Secretary's details changed
2022-04-05CH03SECRETARY'S DETAILS CHNAGED FOR PAULA ANNE CHARLES on 2022-04-05
2022-04-05CH01Director's details changed for Mr Mark Stevens on 2022-04-05
2022-04-05PSC04Change of details for Mrs Paula Anne Charles as a person with significant control on 2022-04-05
2022-01-24CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-20Change of details for Mrs Paula Anne Charles as a person with significant control on 2022-01-20
2022-01-20Change of details for Mrs Paula Anne Charles as a person with significant control on 2022-01-20
2022-01-20Change of details for Mr Mark Stevens as a person with significant control on 2022-01-20
2022-01-20Change of details for Mr Mark Stevens as a person with significant control on 2022-01-20
2022-01-20Director's details changed for Mr Mark Stevens on 2022-01-20
2022-01-20Director's details changed for Mr Mark Stevens on 2022-01-20
2022-01-20CH01Director's details changed for Mr Mark Stevens on 2022-01-20
2022-01-20PSC04Change of details for Mr Mark Stevens as a person with significant control on 2022-01-20
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-03-12PSC04Change of details for Mrs Paula Anne Charles as a person with significant control on 2021-01-21
2021-03-12CH03SECRETARY'S DETAILS CHNAGED FOR PAULA ANNE CHARLES on 2021-01-21
2021-03-12CH01Director's details changed for Mr Mark Stevens on 2021-01-21
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-25PSC04Change of details for Mr Mark Stevens as a person with significant control on 2019-01-21
2019-01-25CH03SECRETARY'S DETAILS CHNAGED FOR PAULA ANNE CHARLES on 2019-01-21
2019-01-25CH01Director's details changed for Mr Mark Stevens on 2019-01-21
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-28AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27CH03SECRETARY'S DETAILS CHNAGED FOR PAULA ANNE CHARLES on 2015-12-09
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 09/12/2015
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM 1 Park View Burghfield Common Reading RG7 3EJ
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 09/12/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-10AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM 15 Ryeish Green Hyde End Lane Spencers Wood Reading Berkshire RG7 1ET
2014-01-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-27AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-05CH01Director's details changed for Mark Stevens on 2013-09-05
2013-09-05CH03SECRETARY'S DETAILS CHNAGED FOR PAULA ANNE CHARLES on 2013-09-05
2013-01-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-26AR0121/01/13 ANNUAL RETURN FULL LIST
2012-01-26AR0121/01/12 ANNUAL RETURN FULL LIST
2011-12-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-21AR0121/01/11 FULL LIST
2010-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-09AR0121/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 01/11/2009
2009-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / PAULA CHARLES / 13/02/2009
2009-02-13363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 13/02/2009
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / PAULA CHARLES / 01/02/2009
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 01/02/2009
2008-06-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-20363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-06363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-13244DELIVERY EXT'D 3 MTH 31/03/03
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP
2003-05-08288aNEW SECRETARY APPOINTED
2003-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-12363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-04225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-0488(2)RAD 30/01/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-02-01CERTNMCOMPANY NAME CHANGED ELIZABETH HUDSON LIMITED CERTIFICATE ISSUED ON 01/02/02
2002-01-30288bSECRETARY RESIGNED
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-01-30288bDIRECTOR RESIGNED
2002-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to BASE DISPLAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASE DISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-07-01 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
ALL ASSETS DEBENTURE 2002-03-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 64,994
Creditors Due Within One Year 2012-03-31 £ 29,485
Creditors Due Within One Year 2012-03-31 £ 29,485
Creditors Due Within One Year 2011-03-31 £ 15,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASE DISPLAYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Called Up Share Capital 2011-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 32,002
Cash Bank In Hand 2012-03-31 £ 26,374
Cash Bank In Hand 2012-03-31 £ 26,374
Cash Bank In Hand 2011-03-31 £ 33,741
Current Assets 2013-03-31 £ 89,528
Current Assets 2012-03-31 £ 69,580
Current Assets 2012-03-31 £ 69,580
Current Assets 2011-03-31 £ 64,108
Debtors 2013-03-31 £ 51,796
Debtors 2012-03-31 £ 40,043
Debtors 2012-03-31 £ 40,043
Debtors 2011-03-31 £ 27,944
Shareholder Funds 2013-03-31 £ 24,534
Shareholder Funds 2012-03-31 £ 40,095
Shareholder Funds 2012-03-31 £ 40,095
Shareholder Funds 2011-03-31 £ 48,344
Stocks Inventory 2013-03-31 £ 5,730
Stocks Inventory 2012-03-31 £ 3,163
Stocks Inventory 2012-03-31 £ 3,163
Stocks Inventory 2011-03-31 £ 2,423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASE DISPLAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASE DISPLAYS LIMITED
Trademarks
We have not found any records of BASE DISPLAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASE DISPLAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as BASE DISPLAYS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where BASE DISPLAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASE DISPLAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASE DISPLAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1