BASSINGHAM DEALS LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 09726681
- Last Updated: 01 Mar 2024
Company Profile
BASSINGHAM DEALS LTD was incorporated on Tuesday, August 11, 2015 as a Private Limited Company with registered address in LEICESTER. BASSINGHAM DEALS LTD has the status: Active and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 9 years 1 month and 10 days.
Name | BASSINGHAM DEALS LTD |
---|---|
Company number | 09726681 |
Company type | Private Limited Company |
Incorporation date | 11 Aug 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Mohammed Ayyaz Nationality: British |
Dates: Thursday, September 1, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Jasvir Kaur Nationality: Indian |
Dates: Thursday, October 14, 2021 - Thursday, September 1, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Taffy Fernandes Nationality: Indian |
Dates: Wednesday, December 16, 2020 - Thursday, October 14, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Krupali Mistry Nationality: British |
Dates: Monday, July 27, 2020 - Wednesday, December 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Chloe Heighton Nationality: British |
Dates: Monday, November 18, 2019 - Monday, July 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Dr Mohammed Ayyaz Nationality: British |
Dates: Friday, November 15, 2019 - Monday, November 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Alfie Knight Nationality: British |
Dates: Monday, April 15, 2019 - Friday, November 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Humphreys Nationality: British |
Dates: Thursday, November 15, 2018 - Monday, April 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jonathan Gardiner Nationality: British |
Dates: Tuesday, July 24, 2018 - Thursday, November 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Tuesday, July 24, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Cedric Saubion Nationality: French |
Dates: Tuesday, October 31, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Wednesday, April 5, 2017 - Tuesday, October 31, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Scott Nicholls Nationality: British |
Dates: Thursday, June 30, 2016 - Friday, August 12, 2016
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 August |
Next annual accounts due | 31 May 2024, (-113 days left) |
Latest accounts | 31 August 2022 |
Next confirmation statement due | 08 September 2016 |
Last confirmation statement dated | Not available |
Mortgages
No mortgages have been registered against BASSINGHAM DEALS LTD.
Previous Names
Name | Change Date |
---|---|
BASSINGHAM DEALS LTD | 11 Aug 2015 |