About

Registered Number: 01137480
Date of Incorporation: 02/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Wharf Road Industrial Estate, Pinxton, Notts, NG16 6LE

 

Established in 1973, Bas Castings Ltd have registered office in Notts, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Cooper, Nigel Paul Edwin, Westwood, Malcolm John for the company. 101-250 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Nigel Paul Edwin 01 December 2014 30 July 2020 1
WESTWOOD, Malcolm John 03 February 2003 01 July 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 August 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
CH01 - Change of particulars for director 12 January 2015
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2013
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 04 April 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 09 January 2007
353 - Register of members 09 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 01 August 2006
363a - Annual Return 04 August 2005
225 - Change of Accounting Reference Date 29 July 2005
395 - Particulars of a mortgage or charge 25 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 29 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AAMD - Amended Accounts 24 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 07 June 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
363s - Annual Return 12 August 1999
AUD - Auditor's letter of resignation 26 November 1998
AA - Annual Accounts 10 November 1998
RESOLUTIONS - N/A 21 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
AA - Annual Accounts 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
363s - Annual Return 08 August 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 14 June 1995
288 - N/A 18 May 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
RESOLUTIONS - N/A 15 February 1995
363s - Annual Return 17 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1994
288 - N/A 04 February 1994
AA - Annual Accounts 14 December 1993
288 - N/A 29 August 1993
363s - Annual Return 22 August 1993
288 - N/A 12 March 1993
AA - Annual Accounts 13 January 1993
288 - N/A 19 October 1992
363b - Annual Return 16 September 1992
288 - N/A 17 July 1992
288 - N/A 25 April 1992
288 - N/A 13 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
395 - Particulars of a mortgage or charge 17 January 1992
395 - Particulars of a mortgage or charge 17 January 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 12 July 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 04 December 1990
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
288 - N/A 10 April 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
288 - N/A 19 May 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
288 - N/A 04 November 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
288 - N/A 05 November 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 01 November 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 November 2004 Outstanding

N/A

All assets debenture 04 April 2003 Outstanding

N/A

Guarantee 06 January 1992 Fully Satisfied

N/A

Debenture 06 January 1992 Fully Satisfied

N/A

Debenture 26 June 1991 Fully Satisfied

N/A

Further guarantee & debentures 26 November 1979 Fully Satisfied

N/A

Further guarantee and debenture 08 September 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.