About

Registered Number: 03403339
Date of Incorporation: 14/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 99 Spring Road, Tysley, Birmingham, B11 3DJ

 

Founded in 1997, Bassra Machine Tools Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the business. Bassral, Kamildeep Kaur, Marwaha, Herminder Singh are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARWAHA, Herminder Singh 01 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BASSRAL, Kamildeep Kaur 01 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 22 September 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 28 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 August 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 06 June 2002
RESOLUTIONS - N/A 25 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
123 - Notice of increase in nominal capital 25 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 08 November 1999
225 - Change of Accounting Reference Date 18 November 1998
363s - Annual Return 31 July 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 June 2002 Outstanding

N/A

Debenture deed 28 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.