Company NameBasewraps Limited
DirectorJake Elijah Callon
Company StatusActive
Company Number10647532
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jake Elijah Callon
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 68 Creative Park Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
Director NameMr Neil Callon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
NE61 1PY
Director NameMrs Samantha Callon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
NE61 1PY
Secretary NameMr Paul Andrew Brown
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 68 Creative Park Riverside Industrial Estate
Langley Park
Durham
DH7 9TT

Location

Registered AddressUnit 68 Creative Park Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Registered office address changed from The Gatehouse Factory Road Blaydon-on-Tyne NE21 5RU England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 8 July 2020 (1 page)
17 March 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to The Gatehouse Factory Road Blaydon-on-Tyne NE21 5RU on 17 March 2020 (1 page)
17 March 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 August 2018Termination of appointment of Samantha Callon as a director on 31 July 2018 (1 page)
3 August 2018Termination of appointment of Neil Callon as a director on 31 July 2018 (1 page)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)