BASSETT ELECTRONIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BASSETT ELECTRONIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02064751

Incorporation date

16/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 25 Whitehill Industrial Park, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Director's details changed for John Leslie Miller on 2025-11-25
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon15/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon22/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/03/2022
Audited abridged accounts made up to 2021-03-31
dot icon05/01/2022
Registered office address changed from Unit 25 Whitehall Industrial Park Royal Wootton Bassett Swindon Wiltshire SN4 0HH England to Unit 25 Whitehill Industrial Park Royal Wootton Bassett Swindon Wiltshire SN4 7DB on 2022-01-05
dot icon30/12/2021
Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to Unit 25 Whitehall Industrial Park Royal Wootton Bassett Swindon Wiltshire SN4 0HH on 2021-12-30
dot icon18/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon26/02/2021
Audited abridged accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon11/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/12/2016
Accounts for a small company made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mrs Denise Anne Miller on 2014-03-31
dot icon04/04/2014
Director's details changed for John Leslie Miller on 2014-03-31
dot icon08/11/2013
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mrs Denise Anne Miller on 2011-03-31
dot icon11/04/2011
Director's details changed for John Leslie Miller on 2011-03-31
dot icon11/04/2011
Secretary's details changed for Mrs Denise Anne Miller on 2011-03-31
dot icon26/10/2010
Accounts for a small company made up to 2010-03-31
dot icon11/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon01/05/2008
Return made up to 31/03/08; no change of members
dot icon05/02/2008
Amended accounts made up to 2007-03-31
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 31/03/07; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2006-03-31
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-03-31
dot icon19/05/2005
Resolutions
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon24/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon11/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/04/2003
Return made up to 31/03/03; full list of members
dot icon16/11/2002
Accounts for a small company made up to 2002-03-31
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon01/08/2001
Accounts for a small company made up to 2000-03-31
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon21/01/2001
Registered office changed on 21/01/01 from: 2 cricklade court cricklade street swindon wiltshire SN1 3EY
dot icon18/04/2000
Registered office changed on 18/04/00 from: 31 victoria road swindon SN13AW
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon29/05/1999
Particulars of mortgage/charge
dot icon08/04/1999
Return made up to 31/03/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 31/03/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon26/07/1995
Return made up to 31/03/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Particulars of mortgage/charge
dot icon01/06/1994
Return made up to 31/03/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/04/1993
Return made up to 31/03/93; full list of members
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon22/04/1992
Return made up to 31/03/92; no change of members
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon20/06/1991
Return made up to 31/03/91; no change of members
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon02/10/1990
Return made up to 31/03/90; full list of members
dot icon26/09/1989
Full accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 31/03/89; full list of members
dot icon01/08/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon26/06/1989
Full accounts made up to 1988-03-31
dot icon30/11/1988
Return made up to 31/03/88; full list of members
dot icon19/03/1987
Accounting reference date notified as 31/12
dot icon09/03/1987
Certificate of change of name
dot icon10/02/1987
Registered office changed on 10/02/87 from: 47 brunswick place london N1 6EE
dot icon10/02/1987
Secretary resigned;new secretary appointed
dot icon10/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

32
2022
change arrow icon-24.44 % *

* during past year

Cash in Bank

£34.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
152.49K
-
0.00
45.00
-
2022
32
219.70K
-
0.00
34.00
-
2022
32
219.70K
-
0.00
34.00
-

Employees

2022

Employees

32 Descended-9 % *

Net Assets(GBP)

219.70K £Ascended44.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.00 £Descended-24.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSETT ELECTRONIC SYSTEMS LIMITED

BASSETT ELECTRONIC SYSTEMS LIMITED is an(a) Active company incorporated on 16/10/1986 with the registered office located at Unit 25 Whitehill Industrial Park, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DB. There is currently no active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSETT ELECTRONIC SYSTEMS LIMITED?

toggle

BASSETT ELECTRONIC SYSTEMS LIMITED is currently Active. It was registered on 16/10/1986 .

Where is BASSETT ELECTRONIC SYSTEMS LIMITED located?

toggle

BASSETT ELECTRONIC SYSTEMS LIMITED is registered at Unit 25 Whitehill Industrial Park, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DB.

What does BASSETT ELECTRONIC SYSTEMS LIMITED do?

toggle

BASSETT ELECTRONIC SYSTEMS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does BASSETT ELECTRONIC SYSTEMS LIMITED have?

toggle

BASSETT ELECTRONIC SYSTEMS LIMITED had 32 employees in 2022.

What is the latest filing for BASSETT ELECTRONIC SYSTEMS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with updates.