About

Registered Number: 00806073
Date of Incorporation: 21/05/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: Sj Bargh, Caton Road, Lancaster, LA1 3PE,

 

Founded in 1964, Bassetts Transport Ltd has its registered office in Lancaster, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARK, Tonnia Michelle 07 August 2017 - 1
RENAGHAN, James Michael 10 June 2016 07 August 2017 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 09 November 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 30 September 2017
TM02 - Termination of appointment of secretary 10 August 2017
PSC05 - N/A 10 August 2017
AP03 - Appointment of secretary 10 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AP03 - Appointment of secretary 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AA01 - Change of accounting reference date 13 June 2016
AD01 - Change of registered office address 13 June 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 05 November 2008
CERTNM - Change of name certificate 04 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 10 November 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 16 November 2005
169 - Return by a company purchasing its own shares 01 June 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
MEM/ARTS - N/A 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 29 January 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 21 February 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 28 April 1992
AA - Annual Accounts 19 January 1992
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
MEM/ARTS - N/A 01 November 1989
395 - Particulars of a mortgage or charge 24 October 1989
MEM/ARTS - N/A 24 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
RESOLUTIONS - N/A 24 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
123 - Notice of increase in nominal capital 24 April 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 19 June 1987
MISC - Miscellaneous document 21 May 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 October 1989 Fully Satisfied

N/A

Mortgage debenture 17 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.