This company is commonly known as Bassingham Deals Ltd. The company was founded 10 years ago and was given the registration number 09726681. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 53 Seymour Way, , Sunbury-on-thames, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | BASSINGHAM DEALS LTD |
|---|---|---|
| Company Number | : | 09726681 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 11 August 2015 |
| End of financial year | : | 31 August 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 53 Seymour Way, Sunbury-on-thames, United Kingdom, TW16 7JJ |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 01 September 2022 | Active |
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 15 November 2019 | Active |
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 April 2017 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
| 13 Farm Close, Southall, United Kingdom, UB1 3JF | Director | 16 December 2020 | Active |
| 63 Mill Lane, Aylsham, Norwich, England, NR11 6WA | Director | 24 July 2018 | Active |
| 8 Highcroft, Lutterworth, United Kingdom, LE17 6LF | Director | 18 November 2019 | Active |
| 20 Churchside, Willington, Derby, England, DE65 6TB | Director | 15 November 2018 | Active |
| UB2 | Director | 14 October 2021 | Active |
| Flat 92 Belvedere House, Lemon Grove, Feltham, United Kingdom, TW13 4DJ | Director | 15 April 2019 | Active |
| 53 Seymour Way, Sunbury-On-Thames, United Kingdom, TW16 7JJ | Director | 27 July 2020 | Active |
| 31, Willoughby Road, Stamford, United Kingdom, PE9 1SP | Director | 05 April 2016 | Active |
| 1 Lowbrook Avenue, Manchester, United Kingdom, M9 7JD | Director | 31 October 2017 | Active |
| 40, Greenway Street, Darwen, United Kingdom, BB3 1ER | Director | 26 November 2015 | Active |
| 5, Chirbury Close, Monkston, Milton Keynes, United Kingdom, MK10 9FN | Director | 12 August 2016 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 01 September 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
| Ms Jasvir Kaur | ||
| Notified on | : | 14 October 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1983 |
| Nationality | : | Indian |
| Country of residence | : | United Kingdom |
| Address | : | 15 Brent Road, Southall, United Kingdom, UB2 5JX |
| Nature of control | : |
|
| Ms Taffy Fernandes | ||
| Notified on | : | 16 December 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1987 |
| Nationality | : | Indian |
| Country of residence | : | United Kingdom |
| Address | : | 13 Farm Close, Southall, United Kingdom, UB1 3JF |
| Nature of control | : |
|
| Mr Krupali Mistry | ||
| Notified on | : | 27 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1979 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 53 Seymour Way, Sunbury-On-Thames, United Kingdom, TW16 7JJ |
| Nature of control | : |
|
| Ms Chloe Heighton | ||
| Notified on | : | 18 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 2000 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 8 Highcroft, Lutterworth, United Kingdom, LE17 6LF |
| Nature of control | : |
|
| Dr Mohammed Ayyaz | ||
| Notified on | : | 15 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
| Nature of control | : |
|
| Mr Alfie Knight | ||
| Notified on | : | 15 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1991 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat 92 Belvedere House, Lemon Grove, Feltham, United Kingdom, TW13 4DJ |
| Nature of control | : |
|
| Mr David Humphreys | ||
| Notified on | : | 15 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1981 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 20 Churchside, Willington, Derby, England, DE65 6TB |
| Nature of control | : |
|
| Mr Jonathan Gardiner | ||
| Notified on | : | 24 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1979 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 63 Mill Lane, Aylsham, Norwich, England, NR11 6WA |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
| Nature of control | : |
|
| Mr Cedric Saubion | ||
| Notified on | : | 31 October 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1978 |
| Nationality | : | French |
| Country of residence | : | United Kingdom |
| Address | : | 1 Lowbrook Avenue, Manchester, United Kingdom, M9 7JD |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 05 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
| Nature of control | : |
|
| Scott Nicholls | ||
| Notified on | : | 30 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1979 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 31, Willoughby Road, Stamford, England, PE9 1SP |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.