Bas Castings Limited LEEDS


Bas Castings started in year 1973 as Private Limited Company with registration number 01137480. The Bas Castings company has been functioning successfully for 51 years now and its status is in administration. The firm's office is based in Leeds at 8th Floor Central Square. Postal code: LS1 4DL.

This company operates within the NG16 6LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1083350 . It is located at Wharf Road Industrial Estate, Pinxton, Nottingham with a total of 2 cars.

Bas Castings Limited Address / Contact

Office Address 8th Floor Central Square
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01137480
Date of Incorporation Tue, 2nd Oct 1973
Industry Casting of iron
End of financial Year 31st December
Company age 51 years old
Account next due date Sat, 30th Sep 2023 (245 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Robert R.

Position: Director

Resigned: 11 March 2021

David B.

Position: Director

Appointed: 11 March 2021

Resigned: 31 March 2023

Keeley M.

Position: Director

Appointed: 01 February 2016

Resigned: 31 March 2023

Nigel C.

Position: Director

Appointed: 01 December 2014

Resigned: 30 July 2020

Steven D.

Position: Director

Appointed: 01 June 2003

Resigned: 31 May 2017

Ian E.

Position: Director

Appointed: 01 June 2003

Resigned: 30 June 2012

Malcolm W.

Position: Director

Appointed: 03 February 2003

Resigned: 01 July 2003

Stephen M.

Position: Secretary

Appointed: 03 January 2002

Resigned: 31 March 2023

Stephen M.

Position: Director

Appointed: 03 January 2002

Resigned: 31 March 2023

Simon C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 04 January 2002

John R.

Position: Director

Appointed: 01 May 1998

Resigned: 31 October 2002

Jake S.

Position: Director

Appointed: 14 April 1998

Resigned: 03 January 2002

Ian E.

Position: Director

Appointed: 01 June 1997

Resigned: 14 September 2001

Bernard K.

Position: Director

Appointed: 01 June 1997

Resigned: 02 March 2001

Peter B.

Position: Secretary

Appointed: 12 May 1995

Resigned: 31 July 2001

David H.

Position: Director

Appointed: 28 August 1992

Resigned: 31 December 1993

John I.

Position: Director

Appointed: 31 July 1992

Resigned: 13 August 1993

Stephen M.

Position: Secretary

Appointed: 31 July 1992

Resigned: 12 May 1995

Peter D.

Position: Director

Appointed: 31 July 1992

Resigned: 04 September 1992

Stuart R.

Position: Director

Appointed: 31 July 1992

Resigned: 30 April 1998

Barry G.

Position: Director

Appointed: 31 July 1992

Resigned: 01 March 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Stephen M. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Stephen M.

Notified on 3 May 2016
Ceased on 30 March 2023
Nature of control: significiant influence or control
75,01-100% shares

Transport Operator Data

Wharf Road Industrial Estate
Address Pinxton
City Nottingham
Post code NG16 6LE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2021
filed on: 1st, October 2022
Free Download (9 pages)

Company search