ARTHUR BASSETT & CO. LIMITED
THE ENTERPRISE PARK

Hellopages » Swansea » Swansea » SA6 8QX

Company number 02478275
Status Active
Incorporation Date 7 March 1990
Company Type Private Limited Company
Address C/O BASSETTS HONDA, VALLEY WAY, THE ENTERPRISE PARK, SWANSEA WEST GLAMORGAN, SA6 8QX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 30,000 . The most likely internet sites of ARTHUR BASSETT & CO. LIMITED are www.arthurbassettco.co.uk, and www.arthur-bassett-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Arthur Bassett Co Limited is a Private Limited Company. The company registration number is 02478275. Arthur Bassett Co Limited has been working since 07 March 1990. The present status of the company is Active. The registered address of Arthur Bassett Co Limited is C O Bassetts Honda Valley Way The Enterprise Park Swansea West Glamorgan Sa6 8qx. . FRANCIS, Edward Huw is a Secretary of the company. FRANCIS, Edward Huw is a Director of the company. FRY, Deborah is a Director of the company. Director EVANS, David James has been resigned. Director FRANCIS, Sheelah Ann has been resigned. Director JONES, Robert Michael has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
FRANCIS, Edward Huw

79 years old

Director
FRY, Deborah
Appointed Date: 01 March 2008
60 years old

Resigned Directors

Director
EVANS, David James
Resigned: 31 July 2007
Appointed Date: 21 January 2002
50 years old

Director
FRANCIS, Sheelah Ann
Resigned: 16 November 1999
79 years old

Director
JONES, Robert Michael
Resigned: 21 January 2002
Appointed Date: 01 December 1993
68 years old

Persons With Significant Control

Bassett Property Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTHUR BASSETT & CO. LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,000

06 Aug 2015
Full accounts made up to 31 December 2014
17 Sep 2014
Full accounts made up to 31 December 2013
...
... and 79 more events
02 Apr 1990
Secretary resigned;new secretary appointed

02 Apr 1990
Secretary resigned;new secretary appointed

02 Apr 1990
New director appointed

02 Apr 1990
Accounting reference date notified as 31/12

07 Mar 1990
Incorporation

ARTHUR BASSETT & CO. LIMITED Charges

16 August 2010
Legal charge
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: Specific charge on all rights, title and interest of the…
30 November 2001
Debenture
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
30 August 2001
Debenture
Delivered: 6 September 2001
Status: Satisfied on 16 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1997
Charge
Delivered: 6 March 1997
Status: Satisfied on 30 December 2009
Persons entitled: United Dominions Trust Limited
Description: Specific charge over the interest in all goods the subject…
9 April 1990
Debenture
Delivered: 23 April 1990
Status: Satisfied on 8 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…