Company number 02107555
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address BASSAIRE BUILDING, DUNCAN ROAD, PARK GATE SOUTHAMPTON, HAMPSHIRE, SO31 1ZS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Registration of charge 021075550008, created on 25 April 2017; Registration of charge 021075550007, created on 10 April 2017; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of BASSAIRE LIMITED are www.bassaire.co.uk, and www.bassaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Fareham Rail Station is 3.5 miles; to Ryde Pier Head Rail Station is 10.4 miles; to Shawford Rail Station is 10.6 miles; to Ryde St Johns Road Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bassaire Limited is a Private Limited Company.
The company registration number is 02107555. Bassaire Limited has been working since 09 March 1987.
The present status of the company is Active. The registered address of Bassaire Limited is Bassaire Building Duncan Road Park Gate Southampton Hampshire So31 1zs. . THOMAS, Neil James is a Secretary of the company. ARDERN, Philip is a Director of the company. THOMAS, Neil James is a Director of the company. Secretary ARDERN, Philip has been resigned. Secretary GEERE, Maureen has been resigned. Secretary GOULDING, Melvyn Charles has been resigned. Secretary LOH TONG, Yu Yu has been resigned. Secretary THOMAS, Samantha has been resigned. Director BENNETT, Terence Ernest William has been resigned. Director GOULDING, Melvyn Charles has been resigned. Director LOH, James has been resigned. Director SHORT, Christopher Richard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
ARDERN, Philip
Resigned: 25 March 2010
Appointed Date: 01 September 2005
Secretary
GEERE, Maureen
Resigned: 01 September 2005
Appointed Date: 30 March 2001
Director
LOH, James
Resigned: 01 November 2000
90 years old
Persons With Significant Control
Bassaire Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BASSAIRE LIMITED Events
25 Apr 2017
Registration of charge 021075550008, created on 25 April 2017
11 Apr 2017
Registration of charge 021075550007, created on 10 April 2017
02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
28 Nov 2016
Accounts for a small company made up to 31 May 2016
04 Feb 2016
Accounts for a small company made up to 31 May 2015
...
... and 113 more events
13 Jul 1987
Resolutions
-
SRES13 ‐
Special resolution
13 May 1987
Accounting reference date notified as 31/05
06 Apr 1987
Registered office changed on 06/04/87 from: 124-128 city road london EC1V 2NJ
06 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Mar 1987
Certificate of Incorporation
25 April 2017
Charge code 0210 7555 0008
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Security Trustee Services Limited as Security Agent
Description: Contains fixed charge…
10 April 2017
Charge code 0210 7555 0007
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied
on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of york avenue…
1 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied
on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 20 parkers close downton industrial…
4 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied
on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Bassaire house, duncan road, swanwick, southampton t/no…
26 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied
on 18 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1987
Debenture
Delivered: 14 September 1987
Status: Satisfied
on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: Bassaine house, duncan road, swanwick, hampshire title no…
3 September 1987
Debenture
Delivered: 14 September 1987
Status: Satisfied
on 12 February 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…