Warning: file_put_contents(c/f22fe6975b22716b5926409cc2499a7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bassingham Deals Ltd, TW16 7JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BASSINGHAM DEALS LTD

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

This company is commonly known as Bassingham Deals Ltd. The company was founded 8 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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director15 November 2019Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
13 Farm Close, Southall, United Kingdom, UB1 3JF

Director16 December 2020Active
63 Mill Lane, Aylsham, Norwich, England, NR11 6WA

Director24 July 2018Active
8 Highcroft, Lutterworth, United Kingdom, LE17 6LF

Director18 November 2019Active
20 Churchside, Willington, Derby, England, DE65 6TB

Director15 November 2018Active
UB2

Director14 October 2021Active
Flat 92 Belvedere House, Lemon Grove, Feltham, United Kingdom, TW13 4DJ

Director15 April 2019Active
53 Seymour Way, Sunbury-On-Thames, United Kingdom, TW16 7JJ

Director27 July 2020Active
31, Willoughby Road, Stamford, United Kingdom, PE9 1SP

Director05 April 2016Active
1 Lowbrook Avenue, Manchester, United Kingdom, M9 7JD

Director31 October 2017Active
40, Greenway Street, Darwen, United Kingdom, BB3 1ER

Director26 November 2015Active
5, Chirbury Close, Monkston, Milton Keynes, United Kingdom, MK10 9FN

Director12 August 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-11Address

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

Download
2022-09-26Address

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

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Address

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

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Address

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

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.