UKBizDB.co.uk

BAS AUTO GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bas Auto Group Ltd. The company was founded 8 years ago and was given the registration number 09943803. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, Herefordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BAS AUTO GROUP LTD
Company Number:09943803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 January 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:61 Bridge Street, Kington, Herefordshire, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director31 August 2020Active
6, Keystone, Northampton, England, NN4 9QZ

Director11 January 2016Active
1st Floor, Castle House, Dawson Road, Milton Keynes, England, MK1 1QT

Director14 March 2017Active

People with Significant Control

Sandra Alexander
Notified on:31 August 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Carolyn Hobbs
Notified on:01 March 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:76, Whaddon Road, Milton Keynes, England, MK17 0AT
Nature of control:
  • Significant influence or control
Ms Sandra Alderson
Notified on:01 June 2016
Status:Active
Date of birth:August 1975
Nationality:Irish
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-04-01Gazette

Gazette filings brought up to date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Notice of removal of a director.

Download
2019-03-12Address

Change registered office address company with date old address new address.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.