ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bassett Green Chippy Limited

Bassett Green Chippy Limited is an active company incorporated on 5 March 2021 with the registered office located in Southampton, Hampshire. Bassett Green Chippy Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
13248686
Private limited company
Age
4 years
Incorporated 5 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (10 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (2 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
4 Glenwood Avenue
Southampton
SO16 3QA
England
Address changed on 25 Mar 2025 (9 months ago)
Previous address was International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Post Master • British • Lives in England • Born in Nov 1973
Director • Post Master • British • Lives in England • Born in Sep 1968
Mr Jasbir Singh Mandair
PSC • British • Lives in England • Born in Sep 1968
Mr Baljit Singh Mandair
PSC • British • Lives in England • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rodina Investments Ltd
Baljit Singh Mandair and Jasbir Singh Mandair are mutual people.
Active
Bar So16 Ltd
Baljit Singh Mandair and Jasbir Singh Mandair are mutual people.
Active
JM Postal Sys Limited
Baljit Singh Mandair and Jasbir Singh Mandair are mutual people.
Active
Rodina Property Lettings And Management Ltd
Baljit Singh Mandair and Jasbir Singh Mandair are mutual people.
Active
JM Postal System Ltd
Jasbir Singh Mandair is a mutual person.
Active
Harrison Building Contractors Ltd
Jasbir Singh Mandair is a mutual person.
Active
Mandair Property Holdings Ltd
Jasbir Singh Mandair is a mutual person.
Active
SWF Construction Ltd
Jasbir Singh Mandair is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£6.42K
Increased by £6.38K (+15945%)
Total Liabilities
-£23.56K
Increased by £9.47K (+67%)
Net Assets
-£17.14K
Decreased by £3.09K (+22%)
Debt Ratio (%)
367%
Decreased by 34862.94% (-99%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 26 Nov 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 22 Jul 2025
Micro Accounts Submitted
5 Months Ago on 21 Jul 2025
Compulsory Gazette Notice
7 Months Ago on 3 Jun 2025
Registered Address Changed
9 Months Ago on 25 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 13 Nov 2024
Mr Baljit Singh Mandair Details Changed
1 Year 2 Months Ago on 23 Oct 2024
Mr Jasbir Singh Mandair Details Changed
1 Year 2 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 23 May 2024
Get Credit Report
Discover Bassett Green Chippy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 26 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 4 Glenwood Avenue Southampton SO16 3QA on 25 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 18 Mar 2025
Director's details changed for Mr Baljit Singh Mandair on 23 October 2024
Submitted on 14 Nov 2024
Director's details changed for Mr Jasbir Singh Mandair on 23 October 2024
Submitted on 13 Nov 2024
Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 13 November 2024
Submitted on 13 Nov 2024
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT United Kingdom to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 23 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year