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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Lammas Street, Carmarthen, Wales, SA31 3AL | Secretary | 01 September 2001 | Active |
24 Lammas Street, Carmarthen, Wales, SA31 3AL | Director | 31 January 2000 | Active |
Fernhill, Llansteffan Road, Carmarthen, SA31 3QR | Secretary | 31 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 January 2000 | Active |
41 Ael Y Bryn, Tanerdy, Carmarthen, SA31 2HB | Director | 31 January 2000 | Active |
Tir Celyn, Emlyn Terrace, Pensarn, Carmarthen, SA31 2DJ | Director | 31 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 January 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.