BASSETLAW CONSTRUCTION SERVICES LIMITED
DONCASTER BASSETLAW AGGREGATES LIMITED

Hellopages » South Yorkshire » Doncaster » DN9 3GA

Company number 02444592
Status Active
Incorporation Date 20 November 1989
Company Type Private Limited Company
Address LN4 ARMSTRONG HOUSE FIRST AVENUE, DONCASTER FINNINGLEY AIRPORT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN9 3GA
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Doncaster Road Bawtry Doncaster South Yorkshire DN10 6NX to Ln4 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 15 January 2016. The most likely internet sites of BASSETLAW CONSTRUCTION SERVICES LIMITED are www.bassetlawconstructionservices.co.uk, and www.bassetlaw-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Bassetlaw Construction Services Limited is a Private Limited Company. The company registration number is 02444592. Bassetlaw Construction Services Limited has been working since 20 November 1989. The present status of the company is Active. The registered address of Bassetlaw Construction Services Limited is Ln4 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire England Dn9 3ga. The company`s financial liabilities are £82.8k. It is £21.04k against last year. The cash in hand is £19.49k. It is £-45.83k against last year. And the total assets are £231.33k, which is £-29.07k against last year. WINDSOR, Ann is a Secretary of the company. WINDSOR, Ann is a Director of the company. WINDSOR, Keith is a Director of the company. Secretary CARTER, Michael Frederick has been resigned. Director CARTER, Gillian has been resigned. Director CARTER, Michael Frederick has been resigned. Director HANSON, Robert John has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


bassetlaw construction services Key Finiance

LIABILITIES £82.8k
+34%
CASH £19.49k
-71%
TOTAL ASSETS £231.33k
-12%
All Financial Figures

Current Directors

Secretary
WINDSOR, Ann
Appointed Date: 31 August 2004

Director
WINDSOR, Ann
Appointed Date: 31 August 2004
72 years old

Director
WINDSOR, Keith
Appointed Date: 31 August 2004
70 years old

Resigned Directors

Secretary
CARTER, Michael Frederick
Resigned: 31 August 2004

Director
CARTER, Gillian
Resigned: 31 August 2004
73 years old

Director
CARTER, Michael Frederick
Resigned: 31 August 2004
81 years old

Director
HANSON, Robert John
Resigned: 12 June 1997
78 years old

Persons With Significant Control

Ann Windsor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keith Windsor
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASSETLAW CONSTRUCTION SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 20 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
15 Jan 2016
Registered office address changed from Doncaster Road Bawtry Doncaster South Yorkshire DN10 6NX to Ln4 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 15 January 2016
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,000

07 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
30 Mar 1990
Secretary resigned;new secretary appointed

28 Mar 1990
Memorandum and Articles of Association

21 Mar 1990
Company name changed justswitch LIMITED\certificate issued on 22/03/90

16 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1989
Incorporation

BASSETLAW CONSTRUCTION SERVICES LIMITED Charges

16 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1997
Debenture
Delivered: 3 March 1997
Status: Satisfied on 22 July 2009
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…