UKBizDB.co.uk

BASSETT AND MACGREGOR CONSTRUCTION LIMITED

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

This company is commonly known as Bassett And Macgregor Construction Limited. The company was founded 24 years ago and was given the registration number 03916348. The firm's registered office is in 24 LAMMAS STREET CARMARTHEN. You can find them at Clay Shaw Butler, Chartered Accountants, 24 Lammas Street Carmarthen, Carmarthenshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BASSETT AND MACGREGOR CONSTRUCTION LIMITED
Company Number:03916348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Clay Shaw Butler, Chartered Accountants, 24 Lammas Street Carmarthen, Carmarthenshire, SA31 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Lammas Street, Carmarthen, Wales, SA31 3AL

Secretary01 September 2001Active
24 Lammas Street, Carmarthen, Wales, SA31 3AL

Director31 January 2000Active
Fernhill, Llansteffan Road, Carmarthen, SA31 3QR

Secretary31 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 January 2000Active
41 Ael Y Bryn, Tanerdy, Carmarthen, SA31 2HB

Director31 January 2000Active
Tir Celyn, Emlyn Terrace, Pensarn, Carmarthen, SA31 2DJ

Director31 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 January 2000Active

People with Significant Control

Mr St.John Irving Ash
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Wales
Address:41 Ael Y Bryn, Tanerdy, Carmarthen, Wales, SA31 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan John Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:Wales
Address:Tir-Celyn, Emlyn Terrace, Pensarn, Wales, SA31 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Mark Bassett
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Wales
Address:24 Lammas Street, Carmarthen, Wales, SA31 3AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.