M J Overton & A S Bassett Limited

General information

Name:

M J Overton & A S Bassett Ltd

Office Address:

The Ivy House 1 Folly Lane GU31 4AU Petersfield

Number: 04721709

Incorporation date: 2003-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04721709 twenty one years ago, M J Overton & A S Bassett Limited is categorised as a Private Limited Company. The company's active office address is The Ivy House, 1 Folly Lane Petersfield. The firm is recognized under the name of M J Overton & A S Bassett Limited. Moreover the firm also operated as M J Overton until the name got changed twenty one years ago. The company's SIC code is 68209, that means Other letting and operating of own or leased real estate. 2022-04-30 is the last time company accounts were reported.

Currently, the directors chosen by the following business are as follow: Alan B. designated to this position on 3rd April 2003 and Michael O. designated to this position on 3rd April 2003.

Executives with significant control over the firm are: Alan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • M J Overton & A S Bassett Limited 2003-04-13
  • M J Overton Limited 2003-04-03

Company staff

Alan B.

Role: Director

Appointed: 03 April 2003

Latest update: 27 January 2024

Alan B.

Role: Secretary

Appointed: 03 April 2003

Latest update: 27 January 2024

Michael O.

Role: Director

Appointed: 03 April 2003

Latest update: 27 January 2024

People with significant control

Alan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 January 2015
Number Shares Allotted 2
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 January 2016
Called Up Share Capital 2
Creditors Due Within One Year 283
Share Capital Allotted Called Up Paid 2
Number Shares Allotted 2
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 January 2017
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Creditors Due Within One Year 283
Number Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Other Creditors 283
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Creditors 283
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Creditors 283
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Average Number Employees During Period 2
Creditors 283
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Creditors 283
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Creditors 283
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Creditors Due Within One Year 283
Number Shares Allotted 2
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 January 2014
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Creditors Due Within One Year 283
Number Shares Allotted 2
Annual Accounts
Creditors 283
Other Creditors 283

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
On February 10, 2023 director's details were changed (CH01)
filed on: 16th, February 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2013

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2014

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2015

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
21
Company Age

Similar companies nearby

Closest companies