BASSRA MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

BASSRA MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403339

Incorporation date

14/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

99 Spring Road, Tysley, Birmingham B11 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon27/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon26/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon28/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon22/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/12/2011
Compulsory strike-off action has been discontinued
dot icon28/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon26/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon01/10/2010
Director's details changed for Baljit Singh Bassral on 2009-10-02
dot icon01/10/2010
Termination of appointment of Baljit Bassral as a secretary
dot icon01/10/2010
Director's details changed for Herminder Singh Marwaha on 2009-10-02
dot icon01/10/2010
Secretary's details changed for Kamildeep Kaur Bassral on 2009-10-02
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-07-14 with full list of shareholders
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 14/07/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 14/07/07; full list of members
dot icon07/08/2007
Secretary's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 14/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon07/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 14/07/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2004
Return made up to 14/07/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 14/07/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 14/07/02; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon25/09/2001
Particulars of contract relating to shares
dot icon25/09/2001
Ad 27/08/01-31/08/01 £ si 9998@1=9998 £ ic 2/10000
dot icon25/09/2001
£ nc 1000/50000 25/08/01
dot icon25/09/2001
Resolutions
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 14/07/01; full list of members
dot icon12/07/2001
New director appointed
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/2000
Return made up to 14/07/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1998-12-31
dot icon08/11/1999
Return made up to 14/07/99; no change of members
dot icon18/11/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon31/07/1998
Return made up to 14/07/98; full list of members
dot icon12/09/1997
New secretary appointed
dot icon11/09/1997
Registered office changed on 11/09/97 from: 12-14 st marys street newport salop TF10 7AB
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Secretary resigned
dot icon14/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

17
2022
change arrow icon-55.70 % *

* during past year

Cash in Bank

£42,354.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
208.41K
-
0.00
95.60K
-
2022
17
302.22K
-
0.00
42.35K
-
2022
17
302.22K
-
0.00
42.35K
-

Employees

2022

Employees

17 Descended-19 % *

Net Assets(GBP)

302.22K £Ascended45.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.35K £Descended-55.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
13/07/1997 - 31/08/1997
4896
Ar Nominees Limited
Nominee Director
13/07/1997 - 31/08/1997
4784
Bassral, Baljit Singh
Director
01/09/1997 - Present
4
Marwaha, Herminder Singh
Director
01/07/2001 - Present
6
Bassral, Kamildeep Kaur
Secretary
31/08/1997 - Present
-

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+
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 BASSRA MACHINE TOOLS LIMITED

BASSRA MACHINE TOOLS LIMITED is an(a) Active company incorporated on 14/07/1997 with the registered office located at 99 Spring Road, Tysley, Birmingham B11 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSRA MACHINE TOOLS LIMITED?

toggle

BASSRA MACHINE TOOLS LIMITED is currently Active. It was registered on 14/07/1997 .

Where is BASSRA MACHINE TOOLS LIMITED located?

toggle

BASSRA MACHINE TOOLS LIMITED is registered at 99 Spring Road, Tysley, Birmingham B11 3DJ.

What does BASSRA MACHINE TOOLS LIMITED do?

toggle

BASSRA MACHINE TOOLS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does BASSRA MACHINE TOOLS LIMITED have?

toggle

BASSRA MACHINE TOOLS LIMITED had 17 employees in 2022.

What is the latest filing for BASSRA MACHINE TOOLS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-31 with no updates.