Company NameBase 2 Roof Construction Ltd
DirectorGergely Boruzs
Company StatusActive - Proposal to Strike off
Company Number10036227
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Gergely Boruzs
Date of BirthAugust 1989 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 High Street
Halling
Rochester
ME2 1BY

Location

Registered Address9a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 2 months ago)
Next Return Due15 March 2024 (overdue)

Filing History

14 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mr Gergely Boruzs on 7 March 2019 (2 pages)
11 March 2019Change of details for Mr Gergely Boruzs as a person with significant control on 7 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Unit 6C Scylla Industrial Estates Winnall Valley Road Winchester SO23 0LD England to Kmz Bookeeping Basepoint Business Centre Stroudley Road Basingstoke Hants RG24 8UP on 8 February 2018 (2 pages)
8 February 2018Registered office address changed from Unit 6C Scylla Industrial Estates Winnall Valley Road Winchester SO23 0LD England to Kmz Bookeeping Basepoint Business Centre Stroudley Road Basingstoke Hants RG24 8UP on 8 February 2018 (2 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Registered office address changed from Flat 5 Portobello House Lakeview Road London SE27 0QN England to Unit 6C Scylla Industrial Estates Winnall Valley Road Winchester SO23 0LD on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Flat 5 Portobello House Lakeview Road London SE27 0QN England to Unit 6C Scylla Industrial Estates Winnall Valley Road Winchester SO23 0LD on 12 June 2017 (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)