BASSETTS (SWANSEA) LTD
SWANSEA

Hellopages » Swansea » Swansea » SA6 8HF

Company number 02596357
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address TOYOTA DEALERSHIP NEATH ROAD, MORRISTON, SWANSEA, SA6 8HF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of BASSETTS (SWANSEA) LTD are www.bassettsswansea.co.uk, and www.bassetts-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Bassetts Swansea Ltd is a Private Limited Company. The company registration number is 02596357. Bassetts Swansea Ltd has been working since 28 March 1991. The present status of the company is Active. The registered address of Bassetts Swansea Ltd is Toyota Dealership Neath Road Morriston Swansea Sa6 8hf. . RADCLIFFE, John Stuart is a Secretary of the company. RADCLIFFE, David Mark is a Director of the company. RADCLIFFE, John Edward is a Director of the company. RADCLIFFE, John Stuart is a Director of the company. Secretary FRANCIS, Gareth Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRANCIS, Gareth Jeremy has been resigned. Director TOOTH, Stephen Harry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director
RADCLIFFE, David Mark
Appointed Date: 01 May 2009
56 years old

Director
RADCLIFFE, John Edward
Appointed Date: 01 May 2009
54 years old

Director
RADCLIFFE, John Stuart
Appointed Date: 23 April 1991
80 years old

Resigned Directors

Secretary
FRANCIS, Gareth Jeremy
Resigned: 01 January 1992
Appointed Date: 23 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1991
Appointed Date: 28 March 1991

Director
FRANCIS, Gareth Jeremy
Resigned: 31 March 2009
Appointed Date: 23 April 1991
76 years old

Director
TOOTH, Stephen Harry
Resigned: 01 May 2009
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 April 1991
Appointed Date: 28 March 1991

Persons With Significant Control

Frf South Wales (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BASSETTS (SWANSEA) LTD Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
21 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 78 more events
24 May 1991
Director resigned;new director appointed

24 May 1991
Registered office changed on 24/05/91 from: 2 baches street london N1 6UB

16 May 1991
Company name changed linetower LIMITED\certificate issued on 17/05/91

16 May 1991
Company name changed\certificate issued on 16/05/91
28 Mar 1991
Incorporation

BASSETTS (SWANSEA) LTD Charges

22 February 1993
Charge
Delivered: 23 February 1993
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: All the chargors interest in any vehicle under the terms of…
22 February 1993
Used vehicle charge
Delivered: 23 February 1993
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: By way of specific charge all its interest in any used cars…
6 February 1992
Debenture
Delivered: 14 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…