UKBizDB.co.uk

ASSAULT SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assault Systems Limited. The company was founded 30 years ago and was given the registration number 02860164. The firm's registered office is in BARRY. You can find them at Barry Island Tunnel, Station Approach Road, Barry, South Glamorgan. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:ASSAULT SYSTEMS LIMITED
Company Number:02860164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Barry Island Tunnel, Station Approach Road, Barry, South Glamorgan, CF62 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Elizabeth Avenue, Barry, Wales, CF62 9XB

Director28 November 2022Active
18 The Mount, Dinas Powys, CF64 4DP

Secretary07 October 1993Active
246, The Highway, New Inn, Pontypool, NP4 0QY

Secretary10 August 2008Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary07 October 1993Active
126 Manor Way, Cardiff, CF4 1RN

Secretary28 January 1996Active
9 Bridge Street, Griffithstown, Pontypool, NP4 5JB

Secretary24 August 1998Active
75 The Links, Trevethin, Pontypool, NP4 8DQ

Secretary23 July 2000Active
32 Cameron Street, Splott, Cardiff, CF2 2NW

Director24 August 1998Active
18 The Mount, Dinas Powys, CF64 4DP

Director31 January 1994Active
18 The Mount, Dinas Powys, CF64 4DP

Director07 October 1993Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director07 October 1993Active
17 Pettingale Road, Croesyceiliog, Cwmbran, NP44 2NY

Director25 June 2000Active
48 Saint Pauls Avenue, Barry, CF62 8HT

Director23 July 2000Active
289, Malpas Road, Newport, Wales, NP20 6WA

Director01 October 2012Active
9 Bridge Street, Griffithstown, Pontypool, NP4 5JB

Director24 August 1998Active
68 Llantarnam Road, Llantarnam, Cwmbran, NP44 3BE

Director23 July 2000Active
15, Bishpool View, Newport, Wales, NP19 9BG

Director28 November 2022Active
21, St. Andrews Close, Pontrhydyrun, Cwmbran, Wales, NP44 1TA

Director01 October 2012Active
75 The Links, Trevethin, Pontypool, NP4 8DQ

Director23 July 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.