BASSETFORM LIMITED

Register to unlock more data on OkredoRegister

BASSETFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03661074

Incorporation date

04/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

31-32 High Street, Wellingborough, Northants NN8 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon11/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon07/09/2021
Change of details for Mr Joseph Andrew Mcgowan as a person with significant control on 2021-09-01
dot icon06/09/2021
Director's details changed for Mr Joseph Andrew Mcgowan on 2021-09-01
dot icon06/09/2021
Change of details for Mr Joseph Andrew Mcgowan as a person with significant control on 2021-09-01
dot icon09/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/01/2018
Change of details for Mr Patrick Mcgowan as a person with significant control on 2018-01-31
dot icon31/01/2018
Change of details for Mr Joseph Andrew Mcgowan as a person with significant control on 2018-01-31
dot icon31/01/2018
Change of details for Mr John Patrick Mcgowan as a person with significant control on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Patrick Mcgowan on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Joseph Andrew Mcgowan on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr John Patrick Mcgowan on 2018-01-31
dot icon31/01/2018
Secretary's details changed for Mr Joseph Andrew Mcgowan on 2018-01-31
dot icon31/01/2018
Registered office address changed from 60 Headlands Kettering Northamptonshire NN15 6DG to 31-32 High Street Wellingborough Northants NN8 4HL on 2018-01-31
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon13/11/2017
Notification of Joseph Andrew Mcgowan as a person with significant control on 2016-04-06
dot icon13/11/2017
Cessation of Joseph Andrew Mcgowan as a person with significant control on 2016-04-06
dot icon13/11/2017
Director's details changed for Mr Joseph Andrew Mcgowan on 2017-11-13
dot icon13/11/2017
Change of details for Mr Patrick Mcgowan as a person with significant control on 2016-04-06
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/12/2016
Appointment of Mr Joseph Andrew Mcgowan as a director on 2016-12-02
dot icon30/11/2016
Termination of appointment of Joseph Andrew Mcgowan as a director on 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon07/11/2016
Previous accounting period shortened from 2016-11-30 to 2016-08-31
dot icon20/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/05/2014
Director's details changed for Mr John Mcgowan on 2014-05-15
dot icon15/05/2014
Appointment of Mr Patrick Mcgowan as a director
dot icon15/05/2014
Appointment of Mr Joseph Andrew Mcgowan as a director
dot icon15/05/2014
Director's details changed for Mr John Mcgowan on 2014-05-15
dot icon15/05/2014
Registered office address changed from 69a Northampton Road Wellingborough Northamptonshire NN8 3LS England on 2014-05-15
dot icon15/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/02/2014
Registered office address changed from 2 Brickhill Court Wellingborough Northamptonshire NN8 3LH on 2014-02-17
dot icon20/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon15/11/2011
Secretary's details changed for Mr Joseph Andrew Mcgowan on 2011-11-04
dot icon02/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon16/12/2009
Director's details changed for John Mcgowan on 2009-11-04
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon19/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/11/2008
Return made up to 04/11/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/11/2007
Return made up to 04/11/07; full list of members
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon15/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon17/11/2006
Return made up to 04/11/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 04/11/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Secretary's particulars changed
dot icon14/11/2005
Registered office changed on 14/11/05 from: 2 brickhill court brickhill road wellingborough northamptonshire NN8 3JR
dot icon13/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon24/11/2004
Return made up to 04/11/04; full list of members
dot icon03/09/2004
Secretary's particulars changed
dot icon03/09/2004
Director's particulars changed
dot icon03/09/2004
Registered office changed on 03/09/04 from: 3 castle road wellingborough northamptonshire NN8 1LL
dot icon21/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon24/12/2003
Return made up to 04/11/03; full list of members
dot icon25/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/02/2003
Particulars of mortgage/charge
dot icon12/12/2002
Return made up to 04/11/02; full list of members
dot icon28/05/2002
Ad 02/05/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/12/2001
Particulars of mortgage/charge
dot icon11/12/2001
Return made up to 04/11/01; full list of members
dot icon18/10/2001
Particulars of mortgage/charge
dot icon07/03/2001
Full accounts made up to 2000-11-30
dot icon19/02/2001
Return made up to 04/11/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-11-30
dot icon09/03/2000
Return made up to 04/11/99; full list of members
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Registered office changed on 08/12/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon27/11/1998
Resolutions
dot icon04/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+51.60 % *

* during past year

Cash in Bank

£464,225.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.25M
-
0.00
306.21K
-
2022
-
1.27M
-
0.00
464.23K
-
2022
-
1.27M
-
0.00
464.23K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.27M £Ascended2.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

464.23K £Ascended51.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgowan, Patrick
Director
01/12/2013 - Present
5
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
03/11/1998 - 19/11/1998
2731
WRF INTERNATIONAL LIMITED
Nominee Director
03/11/1998 - 19/11/1998
756
Mcgowan, John Patrick
Director
20/11/1998 - Present
11
Mr Joseph Andrew Mcgowan
Director
30/11/2013 - 29/11/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSETFORM LIMITED

BASSETFORM LIMITED is an(a) Active company incorporated on 04/11/1998 with the registered office located at 31-32 High Street, Wellingborough, Northants NN8 4HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASSETFORM LIMITED?

toggle

BASSETFORM LIMITED is currently Active. It was registered on 04/11/1998 .

Where is BASSETFORM LIMITED located?

toggle

BASSETFORM LIMITED is registered at 31-32 High Street, Wellingborough, Northants NN8 4HL.

What does BASSETFORM LIMITED do?

toggle

BASSETFORM LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BASSETFORM LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-03 with no updates.