About

Registered Number: 04965623
Date of Incorporation: 17/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Cloisters 5 Stoke Court, Warrant Road, Stoke On Tern, Shropshire, TF9 2DY

 

Michael Bassett Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Bassett, Karen, Bassett, Karen, Bassett, Michael Julian, Bassett, Thomas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Karen 06 October 2010 - 1
BASSETT, Michael Julian 17 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BASSETT, Karen 17 November 2003 - 1
BASSETT, Thomas 06 October 2010 07 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 November 2017
AA01 - Change of accounting reference date 12 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
TM02 - Termination of appointment of secretary 17 December 2010
AP01 - Appointment of director 19 October 2010
AP03 - Appointment of secretary 19 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 15 February 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
AA - Annual Accounts 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 10 November 2004
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.