Company NameBasictest Ltd
DirectorsJane Elizabeth Brogan and Terence Brogan
Company StatusActive
Company Number04476889
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameJane Brogan
NationalityBritish
StatusCurrent
Appointed06 August 2002(1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address209 High Street
Skelmersdale
Lancashire
WN8 8AF
Director NameMrs Jane Elizabeth Brogan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressJml Accountancy Services 64 Drake Street
Rochdale
OL16 1PA
Director NameMr Terence Brogan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(9 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJml Accountancy Services 64 Drake Street
Rochdale
OL16 1PA
Director NameAnna Bridget Brogan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2005)
RoleRetired
Correspondence Address11 Rattenbury Court
Saxby Street
Salford
Lancashire
M6 7RU
Director NameJane Brogan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address209 High Street
Skelmersdale
Lancashire
WN8 8AF
Director NameMr Terance Anthony Brogan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 October 2011)
RoleTest Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Walk
Astley
Greater Manchester
M29 7FA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressJml Accountancy Services
64 Drake Street
Rochdale
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Terance Anthony Brogan
100.00%
Ordinary

Financials

Year2014
Net Worth-£25
Cash£2
Current Liabilities£11,431

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
5 May 2022Registered office address changed from 209 High Street Skelmersdale Lancashire WN8 8AF to Jml Accountancy Services 64 Drake Street Rochdale OL16 1PA on 5 May 2022 (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Appointment of Mrs Jane Brogan as a director (2 pages)
30 April 2012Appointment of Mrs Jane Brogan as a director (2 pages)
30 April 2012Appointment of Mr Terence Brogan as a director (2 pages)
30 April 2012Appointment of Mr Terence Brogan as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 October 2011Termination of appointment of Terance Brogan as a director (1 page)
22 October 2011Termination of appointment of Terance Brogan as a director (1 page)
24 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Terance Anthony Brogan on 2 July 2010 (2 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Terance Anthony Brogan on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Terance Anthony Brogan on 2 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 9 meadow walk astley tyldesley greater manchester M29 7FA (1 page)
23 July 2009Registered office changed on 23/07/2009 from 9 meadow walk astley tyldesley greater manchester M29 7FA (1 page)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 August 2008Return made up to 03/07/08; full list of members (3 pages)
19 August 2008Return made up to 03/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 03/07/06; full list of members (2 pages)
18 July 2006Return made up to 03/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 November 2005Registered office changed on 18/11/05 from: 209 high street skelmersdale lancashire WN8 8AF (1 page)
18 November 2005Registered office changed on 18/11/05 from: 209 high street skelmersdale lancashire WN8 8AF (1 page)
31 August 2005Return made up to 03/07/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Return made up to 03/07/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
28 June 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
15 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
9 February 2004Registered office changed on 09/02/04 from: 209 high street skelmersdale lancashire WN8 8AF (1 page)
9 February 2004Registered office changed on 09/02/04 from: 209 high street skelmersdale lancashire WN8 8AF (1 page)
3 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 July 2003Return made up to 03/07/03; full list of members (7 pages)
10 July 2003Return made up to 03/07/03; full list of members (7 pages)
23 August 2002Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2002Ad 06/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 9 kings road prestwich manchester M25 0LE (1 page)
17 August 2002Registered office changed on 17/08/02 from: 9 kings road prestwich manchester M25 0LE (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
2 August 2002Secretary resigned (1 page)
3 July 2002Incorporation (9 pages)
3 July 2002Incorporation (9 pages)