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