BASSROCK LIMITED
SOLIHULL ODDJOB QUEENSVILLE 7 LIMITED

Hellopages » West Midlands » Solihull » B91 1BJ

Company number 03529282
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address SHIRAZ, 389 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 1BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 65,500 . The most likely internet sites of BASSROCK LIMITED are www.bassrock.co.uk, and www.bassrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Bassrock Limited is a Private Limited Company. The company registration number is 03529282. Bassrock Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of Bassrock Limited is Shiraz 389 Warwick Road Solihull West Midlands B91 1bj. The company`s financial liabilities are £272.42k. It is £25.38k against last year. And the total assets are £278.05k, which is £12.26k against last year. GOLESTANI, Kian is a Secretary of the company. UDALL, Alan Leslie is a Director of the company. Secretary WATSON, Tracy Ann has been resigned. Director DONNELLY, James has been resigned. Director GOLESTANI, Kian has been resigned. The company operates in "Activities of head offices".


bassrock Key Finiance

LIABILITIES £272.42k
+10%
CASH n/a
TOTAL ASSETS £278.05k
+4%
All Financial Figures

Current Directors

Secretary
GOLESTANI, Kian
Appointed Date: 12 June 1998

Director
UDALL, Alan Leslie
Appointed Date: 12 June 1998
71 years old

Resigned Directors

Secretary
WATSON, Tracy Ann
Resigned: 12 June 1998
Appointed Date: 17 March 1998

Director
DONNELLY, James
Resigned: 15 November 1999
Appointed Date: 12 June 1998
77 years old

Director
GOLESTANI, Kian
Resigned: 12 June 1998
Appointed Date: 17 March 1998
62 years old

Persons With Significant Control

Mr Alan Leslie Udall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BASSROCK LIMITED Events

18 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 May 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 65,500

04 Jun 2015
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 65,500

...
... and 82 more events
24 Jun 1998
Secretary resigned
24 Jun 1998
Director resigned
20 Jun 1998
Particulars of mortgage/charge
20 Apr 1998
Company name changed oddjob queensville 7 LIMITED\certificate issued on 20/04/98
17 Mar 1998
Incorporation

BASSROCK LIMITED Charges

12 December 2011
Deed of charge over credit balances
Delivered: 16 December 2011
Status: Satisfied on 18 July 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 5 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being unit 27 joseph wilson industrial estate…
16 June 1998
Guarantee & debenture
Delivered: 29 June 1998
Status: Satisfied on 5 March 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 June 1998
Debenture
Delivered: 20 June 1998
Status: Satisfied on 21 August 2004
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…