Background WavePink WaveYellow Wave

BASE ENERGY SERVICES LIMITED (06649700)

BASE ENERGY SERVICES LIMITED (06649700) is an active UK company. incorporated on 17 July 2008. with registered office in Bootle. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BASE ENERGY SERVICES LIMITED has been registered for 17 years. Current directors include HUNTER, Shirley Ann, KINSELLA, Peter.

Company Number
06649700
Status
active
Type
ltd
Incorporated
17 July 2008
Age
17 years
Address
202 Stanley Road, Bootle, L20 3EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUNTER, Shirley Ann, KINSELLA, Peter
SIC Codes
41100, 43999, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASE ENERGY SERVICES LIMITED

BASE ENERGY SERVICES LIMITED is an active company incorporated on 17 July 2008 with the registered office located in Bootle. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BASE ENERGY SERVICES LIMITED was registered 17 years ago.(SIC: 41100, 43999, 71200)

Status

active

Active since 17 years ago

Company No

06649700

LTD Company

Age

17 Years

Incorporated 17 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SUSTAINABLE HOMES & GARDENS LIMITED
From: 17 July 2008To: 20 May 2016
Contact
Address

202 Stanley Road Bootle, L20 3EN,

Previous Addresses

44 Canal Street Liverpool Merseyside L20 8QU
From: 17 November 2009To: 17 December 2020
Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom
From: 17 July 2008To: 17 November 2009
Timeline

14 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Sept 11
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
New Owner
Sept 17
Owner Exit
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 19
Loan Secured
Sept 19
Owner Exit
Oct 21
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNTER, Shirley Ann

Active
BootleL20 8QU
Born May 1965
Director
Appointed 12 Apr 2017

KINSELLA, Peter

Active
BootleL20 8QU
Born August 1983
Director
Appointed 24 Jun 2011

HOWELL, John Arthur

Resigned
3a Eshe Road North, LiverpoolL23 8UD
Born December 1948
Director
Appointed 17 Jul 2008
Resigned 01 Oct 2016

HOWELL, Jonathan Matthew

Resigned
Braid Crescent, LiverpoolL23 9AE
Born October 1979
Director
Appointed 17 Jul 2008
Resigned 11 Apr 2017

HOWELL, Philip John

Resigned
Eshe Road North, LiverpoolL23 8UD
Born July 1984
Director
Appointed 17 Jul 2008
Resigned 11 Apr 2017

DSG DIRECTORS LIMITED

Resigned
43 Castle Street, LiverpoolL2 9TL
Corporate director
Appointed 17 Jul 2008
Resigned 17 Jul 2008

Persons with significant control

3

1 Active
2 Ceased
Stanley Road, BootleL20 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021

Mr Jonathan Matthew Howell

Ceased
Canal Street, LiverpoolL20 8QU
Born October 1979

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Ceased 11 Apr 2017

Mr Peter Kinsella

Ceased
Stanley Road, BootleL20 3EN
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Resolution
22 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
21 October 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date
25 October 2010
AR01AR01
Change Account Reference Date Company Current Shortened
5 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
26 August 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
288bResignation of Director or Secretary
Incorporation Company
17 July 2008
NEWINCIncorporation