Company NameBastion I.T. Services Limited
DirectorsJeff Leslie Redmayne and Lee Redmayne
Company StatusActive
Company Number02466905
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeff Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash Meadows
Washington
Tyne And Wear
NE38 9HN
Director NameLee Redmayne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(6 years, 12 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Ridings
Stanley
County Durham
Secretary NameMr Jeffrey Leslie Redmayne
NationalityBritish
StatusCurrent
Appointed01 February 1997(6 years, 12 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash Meadows
Washington
Tyne And Wear
NE38 9HN
Secretary NameMrs Betty Whitehead Redmayne
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address99 Avenue Road
Gateshead
Tyne & Wear
NE8 4JH
Director NameKevin Lonsdale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address9 Stratford Gardens
Gateshead
Tyne & Wear
NE9 5HE

Contact

Websitewww.bastionitservicesgateshead.co.uk

Location

Registered Address12 Harvey Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bastion Glassfibre & Rod Sections LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£761,868
Cash£3,195
Current Liabilities£43,423

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 February 2023 (1 year, 2 months ago)
Next Return Due19 February 2024 (overdue)

Filing History

30 October 2023Accounts for a dormant company made up to 31 January 2023 (10 pages)
26 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
14 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 June 2014Director's details changed for Lee Redmayne on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Lee Redmayne on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Lee Redmayne on 5 June 2014 (2 pages)
10 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Jeffrey Leslie Redmayne on 6 February 2012 (2 pages)
22 April 2013Director's details changed for Mr Jeffrey Leslie Redmayne on 6 February 2012 (2 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Mr Jeffrey Leslie Redmayne on 6 February 2012 (2 pages)
22 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Mr Jeffrey Leslie Redmayne on 6 February 2012 (2 pages)
22 April 2013Secretary's details changed for Mr Jeffrey Leslie Redmayne on 6 February 2012 (2 pages)
22 April 2013Director's details changed for Mr Jeffrey Leslie Redmayne on 6 February 2012 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Lee Redmayne on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Lee Redmayne on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Lee Redmayne on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 April 2009Return made up to 05/02/09; full list of members (3 pages)
6 April 2009Return made up to 05/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 June 2008Return made up to 05/02/08; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
(7 pages)
17 June 2008Return made up to 05/02/08; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
(7 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 April 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 June 2006Return made up to 05/02/06; full list of members (7 pages)
23 June 2006Return made up to 05/02/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 February 2004Return made up to 05/02/04; full list of members (7 pages)
18 February 2004Return made up to 05/02/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 February 2003Return made up to 05/02/03; full list of members (7 pages)
12 February 2003Return made up to 05/02/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
26 February 2002Return made up to 05/02/02; full list of members (7 pages)
26 February 2002Return made up to 05/02/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 April 2001Return made up to 05/02/01; full list of members (7 pages)
20 April 2001Return made up to 05/02/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 March 2000Return made up to 05/02/00; full list of members (7 pages)
14 March 2000Return made up to 05/02/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 May 1999Return made up to 05/02/99; no change of members (4 pages)
20 May 1999Return made up to 05/02/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
12 May 1998Return made up to 05/02/98; no change of members (4 pages)
12 May 1998Return made up to 05/02/98; no change of members (4 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 February 1997Company name changed bastion plastics LIMITED\certificate issued on 20/02/97 (2 pages)
19 February 1997Company name changed bastion plastics LIMITED\certificate issued on 20/02/97 (2 pages)
18 February 1997Return made up to 05/02/97; full list of members (6 pages)
18 February 1997Return made up to 05/02/97; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 April 1996Return made up to 05/02/96; no change of members (6 pages)
15 April 1996Return made up to 05/02/96; no change of members (6 pages)
2 May 1995Return made up to 05/02/95; no change of members (4 pages)
2 May 1995Return made up to 05/02/95; no change of members (4 pages)