About

Registered Number: 02475989
Date of Incorporation: 01/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Hurricane Way, North Weald, Epping, Essex, CM16 6AA

 

Bassett Business Units Ltd was founded on 01 March 1990 with its registered office in Epping in Essex, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed for Bassett Business Units Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Jeremy Joseph James 08 May 1992 21 October 1996 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Mark Kevin 24 September 2013 - 1
BROWN, Anthony John N/A 06 July 2005 1
LEWELLEN, Paul Hald 24 December 2009 24 September 2013 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 December 2013
AP03 - Appointment of secretary 26 September 2013
TM02 - Termination of appointment of secretary 26 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 17 November 2010
AP03 - Appointment of secretary 25 October 2010
AR01 - Annual Return 25 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 04 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 16 November 1995
288 - N/A 15 November 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 13 January 1995
288 - N/A 11 January 1995
288 - N/A 18 August 1994
395 - Particulars of a mortgage or charge 02 June 1994
288 - N/A 17 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 15 January 1993
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 25 November 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 03 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1992
363a - Annual Return 23 January 1992
DISS40 - Notice of striking-off action discontinued 17 January 1992
363a - Annual Return 17 January 1992
GAZ1 - First notification of strike-off action in London Gazette 03 December 1991
287 - Change in situation or address of Registered Office 29 November 1991
288 - N/A 29 November 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
RESOLUTIONS - N/A 01 May 1991
RESOLUTIONS - N/A 01 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1991
MEM/ARTS - N/A 02 May 1990
CERTNM - Change of name certificate 24 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
Third party charge 27 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.