BASSETTS (WALES) LTD
SWANSEA FLOATBELL LIMITED

Hellopages » Swansea » Swansea » SA6 8QX

Company number 03012938
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 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-one 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 100,000 . The most likely internet sites of BASSETTS (WALES) LTD are www.bassettswales.co.uk, and www.bassetts-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Bassetts Wales Ltd is a Private Limited Company. The company registration number is 03012938. Bassetts Wales Ltd has been working since 23 January 1995. The present status of the company is Active. The registered address of Bassetts Wales Ltd is 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. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVANS, David James has been resigned. Director FRANCIS, Sheelah Ann has been resigned. Director JONES, Robert Michael has been resigned. Director PRICE, Edward Timothy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FRANCIS, Edward Huw
Appointed Date: 22 February 1995

Director
FRANCIS, Edward Huw
Appointed Date: 22 February 1995
79 years old

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

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 1995
Appointed Date: 23 January 1995

Director
EVANS, David James
Resigned: 31 July 2007
Appointed Date: 31 January 2006
50 years old

Director
FRANCIS, Sheelah Ann
Resigned: 16 November 1999
Appointed Date: 22 February 1995
79 years old

Director
JONES, Robert Michael
Resigned: 23 August 1995
Appointed Date: 22 February 1995
68 years old

Director
PRICE, Edward Timothy
Resigned: 31 January 2006
Appointed Date: 13 March 1998
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 1995
Appointed Date: 23 January 1995

Persons With Significant Control

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

BASSETTS (WALES) LTD 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 100,000

06 Aug 2015
Full accounts made up to 31 December 2014
17 Sep 2014
Full accounts made up to 31 December 2013
...
... and 71 more events
14 Jul 1995
New director appointed
14 Jul 1995
Registered office changed on 14/07/95 from: classic house 174-180 old street london EC1V 9BP
14 Jul 1995
Secretary resigned;director resigned;new director appointed
14 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1995
Incorporation

BASSETTS (WALES) LTD Charges

13 June 2001
Legal mortgage
Delivered: 20 June 2001
Status: Satisfied on 30 December 2009
Persons entitled: Bank of Wales
Description: All that land and buildings on the south west side of…
23 May 2001
Debenture
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 30 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings being the small site adjoining…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 30 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings known as unit 4 christopher…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 30 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings known as lakeside honda site…
16 December 1996
Legal charge
Delivered: 24 December 1996
Status: Satisfied on 30 December 2009
Persons entitled: Bank of Wales PLC
Description: Unit 4 christopher court mona close swansea enterprise park…
13 December 1995
Mortgage debenture
Delivered: 19 December 1995
Status: Satisfied on 30 December 2009
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Legal mortgage
Delivered: 18 July 1995
Status: Satisfied on 30 December 2009
Persons entitled: Bank of Wales PLC
Description: Site 13G valley way swansea enterprise park llansamlet…
14 July 1995
Legal mortgage
Delivered: 18 July 1995
Status: Satisfied on 30 December 2009
Persons entitled: Bank of Wales PLC
Description: Land adjoining 139 valley way swansea emterprise park…