BASSINGHAM DEALS LTD

Register to unlock more data on OkredoRegister

BASSINGHAM DEALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09726681

Incorporation date

11/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2015)
dot icon03/02/2026
Micro company accounts made up to 2025-08-31
dot icon22/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon24/02/2023
Micro company accounts made up to 2022-08-31
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon26/09/2022
Registered office address changed from 15 Brent Road Southall UB2 5JX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-26
dot icon26/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-01
dot icon26/09/2022
Cessation of Jasvir Kaur as a person with significant control on 2022-09-01
dot icon26/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-01
dot icon26/09/2022
Termination of appointment of Jasvir Kaur as a director on 2022-09-01
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-08-31
dot icon23/12/2021
Appointment of Ms Jasvir Kaur as a director on 2021-10-14
dot icon23/12/2021
Registered office address changed from 13 Farm Close Southall UB1 3JF United Kingdom to 15 Brent Road Southall UB2 5JX on 2021-12-23
dot icon23/12/2021
Notification of Jasvir Kaur as a person with significant control on 2021-10-14
dot icon23/12/2021
Cessation of Taffy Fernandes as a person with significant control on 2021-10-14
dot icon23/12/2021
Termination of appointment of Taffy Fernandes as a director on 2021-10-14
dot icon10/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-08-31
dot icon08/01/2021
Registered office address changed from 53 Seymour Way Sunbury-on-Thames TW16 7JJ United Kingdom to 13 Farm Close Southall UB1 3JF on 2021-01-08
dot icon08/01/2021
Notification of Taffy Fernandes as a person with significant control on 2020-12-16
dot icon08/01/2021
Cessation of Krupali Mistry as a person with significant control on 2020-12-16
dot icon08/01/2021
Appointment of Ms Taffy Fernandes as a director on 2020-12-16
dot icon08/01/2021
Termination of appointment of Krupali Mistry as a director on 2020-12-16
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon10/08/2020
Registered office address changed from 191 Washington Street Bradford. BD8 9QP United Kingdom to 53 Seymour Way Sunbury-on-Thames TW16 7JJ on 2020-08-10
dot icon10/08/2020
Notification of Krupali Mistry as a person with significant control on 2020-07-27
dot icon10/08/2020
Cessation of Chloe Heighton as a person with significant control on 2020-07-27
dot icon10/08/2020
Appointment of Mr Krupali Mistry as a director on 2020-07-27
dot icon10/08/2020
Termination of appointment of Chloe Heighton as a director on 2020-07-27
dot icon18/05/2020
Registered office address changed from 191 Washington Street Bradford. BD8 9QP United Kingdom to 191 Washington Street Bradford. BD8 9QP on 2020-05-18
dot icon19/03/2020
Micro company accounts made up to 2019-08-31
dot icon12/12/2019
Notification of Chloe Heighton as a person with significant control on 2019-11-18
dot icon12/12/2019
Appointment of Ms Chloe Heighton as a director on 2019-11-18
dot icon10/12/2019
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 191 Washington Street Bradford. BD8 9QP on 2019-12-10
dot icon10/12/2019
Cessation of Mohammed Ayyaz as a person with significant control on 2019-11-18
dot icon10/12/2019
Termination of appointment of Mohammed Ayyaz as a director on 2019-11-18
dot icon15/11/2019
Registered office address changed from Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2019-11-15
dot icon15/11/2019
Notification of Mohammed Ayyaz as a person with significant control on 2019-11-15
dot icon15/11/2019
Cessation of Alfie Knight as a person with significant control on 2019-11-15
dot icon15/11/2019
Appointment of Mr Mohammed Ayyaz as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Alfie Knight as a director on 2019-11-15
dot icon15/11/2019
Registered office address changed from 20 Churchside Willington Derby DE65 6TB England to Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ on 2019-11-15
dot icon15/11/2019
Notification of Alfie Knight as a person with significant control on 2019-04-15
dot icon15/11/2019
Appointment of Mr Alfie Knight as a director on 2019-04-15
dot icon15/11/2019
Cessation of David Humphreys as a person with significant control on 2019-04-15
dot icon15/11/2019
Termination of appointment of David Humphreys as a director on 2019-04-15
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/11/2018
Cessation of Jonathan Gardiner as a person with significant control on 2018-11-15
dot icon23/11/2018
Appointment of Mr David Humphreys as a director on 2018-11-15
dot icon23/11/2018
Notification of David Humphreys as a person with significant control on 2018-11-15
dot icon23/11/2018
Registered office address changed from 63 Mill Lane Aylsham Norwich NR11 6WA England to 20 Churchside Willington Derby DE65 6TB on 2018-11-23
dot icon23/11/2018
Termination of appointment of Jonathan Gardiner as a director on 2018-11-15
dot icon07/08/2018
Appointment of Mr Jonathan Gardiner as a director on 2018-07-24
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon03/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 63 Mill Lane Aylsham Norwich NR11 6WA on 2018-08-03
dot icon03/08/2018
Termination of appointment of Terence Dunne as a director on 2018-07-24
dot icon03/08/2018
Cessation of Terence Dunne as a person with significant control on 2018-07-24
dot icon03/08/2018
Notification of Jonathan Gardiner as a person with significant control on 2018-07-24
dot icon28/06/2018
Cessation of Cedric Saubion as a person with significant control on 2018-04-05
dot icon28/06/2018
Registered office address changed from 1 Lowbrook Avenue Manchester M9 7JD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Termination of appointment of Cedric Saubion as a director on 2018-04-05
dot icon28/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon05/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-10-31
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Lowbrook Avenue Manchester M9 7JD on 2018-02-05
dot icon05/02/2018
Notification of Cedric Saubion as a person with significant control on 2017-10-31
dot icon05/02/2018
Appointment of Mr Cedric Saubion as a director on 2017-10-31
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-04-05
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-10-31
dot icon11/09/2017
Confirmation statement made on 2017-08-11 with updates
dot icon11/09/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon11/09/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon11/09/2017
Termination of appointment of Scott Nicholls as a director on 2016-08-12
dot icon11/09/2017
Cessation of Scott Nicholls as a person with significant control on 2016-08-12
dot icon12/05/2017
Termination of appointment of Marc Wilkins as a director on 2017-04-05
dot icon12/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon12/05/2017
Registered office address changed from 5 Chirbury Close Monkston Milton Keynes MK10 9FN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-12
dot icon08/05/2017
Micro company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon19/08/2016
Registered office address changed from 31 Willoughby Road Stamford PE9 1SP United Kingdom to 5 Chirbury Close Monkston Milton Keynes MK10 9FN on 2016-08-19
dot icon19/08/2016
Appointment of Marc Wilkins as a director on 2016-08-12
dot icon13/04/2016
Termination of appointment of Sharon Weatherington as a director on 2016-04-05
dot icon13/04/2016
Registered office address changed from 40 Greenway Street Darwen BB3 1ER United Kingdom to 31 Willoughby Road Stamford PE9 1SP on 2016-04-13
dot icon13/04/2016
Appointment of Scott Nicholls as a director on 2016-04-05
dot icon08/12/2015
Appointment of Sharon Weatherington as a director on 2015-11-26
dot icon08/12/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 40 Greenway Street Darwen BB3 1ER on 2015-12-08
dot icon08/12/2015
Termination of appointment of Terence Dunne as a director on 2015-11-26
dot icon11/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jasvir Kaur
Director
14/10/2021 - 01/09/2022
-
Dunne, Terence
Director
11/08/2015 - 26/11/2015
9211
Dunne, Terence
Director
05/04/2018 - 24/07/2018
9211
Dunne, Terence
Director
05/04/2017 - 31/10/2017
9211
Dunne, Terence
Director
05/04/2017 - 05/04/2017
9211

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASSINGHAM DEALS LTD

BASSINGHAM DEALS LTD is an(a) Active company incorporated on 11/08/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSINGHAM DEALS LTD?

toggle

BASSINGHAM DEALS LTD is currently Active. It was registered on 11/08/2015 .

Where is BASSINGHAM DEALS LTD located?

toggle

BASSINGHAM DEALS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BASSINGHAM DEALS LTD do?

toggle

BASSINGHAM DEALS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BASSINGHAM DEALS LTD have?

toggle

BASSINGHAM DEALS LTD had 1 employees in 2023.

What is the latest filing for BASSINGHAM DEALS LTD?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-08-31.